FORTH PHOTONICS LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 Application to strike the company off the register

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/05/231 May 2023 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2023-05-01

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

08/12/228 December 2022 Termination of appointment of Darin Ray Hammers as a director on 2022-12-02

View Document

08/12/228 December 2022 Appointment of Mr Davin Inman as a director on 2022-12-02

View Document

08/12/228 December 2022 Director's details changed for Mr Davin Inman on 2022-12-02

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/01/1923 January 2019 ARTICLES OF ASSOCIATION

View Document

23/01/1923 January 2019 ALTER ARTICLES 22/01/2019

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND COHEN

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ATKINSON

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR DARIN RAY HAMMERS

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR RAYMOND WAYNE COHEN

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM ALBA INNOVATION CENTRE LIVINGSTON EH54 7GA

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/12/1418 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/12/1320 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/12/1217 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/12/1129 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

09/03/119 March 2011 COMPANY NAME CHANGED MM&S (5629) LIMITED CERTIFICATE ISSUED ON 09/03/11

View Document

09/03/119 March 2011 DIRECTOR APPOINTED ALASTAIR ATKINSON

View Document

09/03/119 March 2011 DIRECTOR APPOINTED PAUL WILLIAMS

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9PE

View Document

09/03/119 March 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

16/12/1016 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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