MESOPHOTONICS LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/11/1212 November 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

28/11/1128 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2011:LIQ. CASE NO.1

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/11/103 November 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 2ND FLOOR 1 SOUTH STREET CHICHESTER WEST SUSSEX PO19 1EH

View Document

03/11/103 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008717

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR NEWMEDIA SPARK DIRECTORS LIMITED

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/1012 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CFO SOLUTIONS LIMITED / 12/03/2010

View Document

12/03/1012 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWMEDIA SPARK DIRECTORS LIMITED / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS LAINEE / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT CREED / 12/03/2010

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/09 FROM: GISTERED OFFICE CHANGED ON 21/05/2009 FROM 2 VENTURE ROAD CHILWORTH SOUTHAMPTON HAMPSHIRE SO16 7NP

View Document

24/04/0924 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MR PAUL VINCENT CREED

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND MAXWELL

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/10/0726 October 2007 NC INC ALREADY ADJUSTED 30/08/07

View Document

26/10/0726 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: G OFFICE CHANGED 31/01/06 CENTRE FOR ENTERPRISE AND INNOVATION UNIVERSITY OF SOUTHAMPTON HIGHFIELD SOUTHAMPTON HAMPSHIRE SO17 1BJ

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 RETURN MADE UP TO 16/02/04; CHANGE OF MEMBERS

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 � NC 1000/1650 16/12/03

View Document

10/01/0410 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0410 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 RESCIND 882 4705 SHARES AD260903

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/0314 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/04/0318 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 AUDITOR'S RESIGNATION

View Document

18/04/0318 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

08/08/018 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/018 August 2001 S-DIV 30/07/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/0111 July 2001 COMPANY NAME CHANGED BONDCO 857 LIMITED CERTIFICATE ISSUED ON 11/07/01

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: G OFFICE CHANGED 02/04/01 TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0116 February 2001 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company