PHOTEX LTD

Company Documents

DateDescription
05/03/195 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1811 December 2018 APPLICATION FOR STRIKING-OFF

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 COMPANY NAME CHANGED TAIGA SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/06/15

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/11/1226 November 2012 SECRETARY APPOINTED MR ALASTAIR AMBURY

View Document

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY SHEILA AMBURY

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR SHEILA AMBURY

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG UNITED KINGDOM

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 25 FEVERSHAM DRIVE KIRKBYMOORSIDE YORK YO62 6DH ENGLAND

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG UNITED KINGDOM

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY AMBURY / 01/10/2009

View Document

02/09/102 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA RUTH AMBURY / 01/10/2009

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEILA RUTH AMBURY / 01/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEILA AMBURY / 01/08/2003

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL AMBURY / 01/08/2003

View Document

12/08/0912 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG UNITED KINGDOM

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEILA AMBURY / 01/08/2003

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL AMBURY / 09/08/2002

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/08/0720 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: C/O DAVID NEWTON AND CO LAWRENCE HOUSE JAMES NICHOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

28/08/0228 August 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 01/09/03

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information