THE PHOTOGENIC STUDIO LTD

Company Documents

DateDescription
20/08/1320 August 2013 STRUCK OFF AND DISSOLVED

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

19/12/1219 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 47 THE GROVE WEST WICKHAM KENT BR5 9JT

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL HOLTON / 01/10/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/02/126 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/01/1117 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL HOLTON / 01/10/2009

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY JULIE HOLTON

View Document

29/01/1029 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/02/071 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07

View Document

10/02/0610 February 2006 COMPANY NAME CHANGED THE PHOTOGENICS STUDIO LTD CERTIFICATE ISSUED ON 10/02/06

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: G OFFICE CHANGED 01/02/06 134/136 WHITEHORSE ROAD CROYDON SURREY CR0 2LA

View Document

11/01/0611 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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