- Company Overview for POWERPHOTONIC LIMITED (SC267035)
- Filing history for POWERPHOTONIC LIMITED (SC267035)
- People for POWERPHOTONIC LIMITED (SC267035)
- Charges for POWERPHOTONIC LIMITED (SC267035)
- More for POWERPHOTONIC LIMITED (SC267035)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2014 | AP01 | Appointment of Dr Robert Black as a director | |
18 Dec 2013 | AP01 | Appointment of Mr Julian Paul Hayes as a director | |
09 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 27 June 2013
|
|
09 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
15 Oct 2012 | TM01 | Termination of appointment of Philip Mcnaull as a director | |
27 Sep 2012 | SH10 | Particulars of variation of rights attached to shares | |
27 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 30 July 2012
|
|
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
30 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
13 Oct 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Jun 2010 | AP03 | Appointment of Mr Robert Mackean as a secretary | |
15 Jun 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 | |
15 Jun 2010 | AD01 | Registered office address changed from Stannergate House 41 Dundee Road West Dundee DD5 1NB on 15 June 2010 | |
15 Jun 2010 | TM02 | Termination of appointment of Margaret Mcbride as a secretary | |
18 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Howard John Baker on 27 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Simon Clovis Younger on 27 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Roy Mcbride on 27 April 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |