PHYSICS CONCEPTS LIMITED

Company Documents

DateDescription
22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/02/1316 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

18/09/1018 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAMS / 21/01/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: G OFFICE CHANGED 09/01/02 42 KESTREL AVENUE HERNE HILL LONDON SE24 0EB

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: G OFFICE CHANGED 03/01/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information