PHOTO THERAPEUTICS LIMITED



Company Documents

DateDescription
25/10/1825 October 2018 ORDER OF COURT TO WIND UP

View Document

23/08/1823 August 2018 SECRETARY APPOINTED MICHELE PUPACH

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 105-109 SUMATRA ROAD LONDON NW6 1PL

View Document

20/12/1720 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

02/06/172 June 2017 DIRECTOR APPOINTED SINGAL SUNEET

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR ELANA GREEN

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR YOAV BEN DROR

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE HOPMEIER

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY YOAV BEN DROR

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1631 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/03/1518 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY MORAN TABAK

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/03/1428 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/03/1428 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MORAN SHMUEL TABAK / 01/08/2013

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM UNIT 1 KINGFISHER HOUSE JUNIPER DRIVE LONDON SW18 1TX

View Document

17/05/1317 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED ELANA GREEN

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR GEORGE ALAN RICHARD HOPMEIER

View Document

21/02/1321 February 2013 SECRETARY APPOINTED MORAN SHMUEL TABAK

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM MORGAN LEWIS & BOCKIUS CONDOR HOUSE 5-10 ST PAUL'S CHURCHYARD LONDON EC4M 8AL

View Document

24/04/1224 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED YOAV BEN DROR

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY DENNIS MCGRATH

View Document

17/01/1217 January 2012 SECRETARY APPOINTED YOAV BEN DROR

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS MCGRATH

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART

View Document

13/01/1213 January 2012

View Document

13/01/1213 January 2012

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ALLGEIER

View Document

13/01/1213 January 2012 TERMINATE DIR APPOINTMENT

View Document

13/01/1213 January 2012 TERMINATE SEC APPOINTMENT

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 7 HAWBRIDGE CLOSE SHIRLEY SOLIHULL WEST MIDLANDS B90 4SU

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 3RD FLOOR STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP

View Document

11/07/1111 July 2011 28/02/11 CHANGES

View Document

09/06/119 June 2011 DIRECTOR APPOINTED CHRISTINA L ALLGEIER

View Document

26/05/1126 May 2011 Annual return made up to 28 February 2009 with full list of shareholders

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN D'ARCY

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY O'DONNELL

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1023 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/05/099 May 2009 DIRECTOR APPOINTED SUSAN PATRICIA D'ARCY

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY APPOINTED DENNIS M MCGRATH

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY KERRI TYRRELL

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN D'ARCY

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR CLAES HULTMAN

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED SUSAN D'ARCY

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED CLAES HULTMAN

View Document

30/04/0930 April 2009 SECRETARY RESIGNED KERRI TYRRELL

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MICHAEL R STEWART

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED JEFFREY F O'DONNELL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS; AMEND

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN D'ARCY / 02/12/2008

View Document

02/12/082 December 2008 DIRECTOR'S PARTICULARS SUSAN D'ARCY

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAES HULTMAN / 05/11/2008

View Document

27/11/0827 November 2008 DIRECTOR'S PARTICULARS CLAES HULTMAN

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP CHARLTON

View Document

24/07/0824 July 2008 DIRECTOR RESIGNED PHILIP CHARLTON

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document



10/12/0410 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: THE CROFT CHALFONT LANE, CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5PP

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 AUD RES - SECTION 394

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0119 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0114 August 2001 S252 DISP LAYING ACC 10/05/01

View Document

14/08/0114 August 2001 S369(4) SHT NOTICE MEET 10/05/01

View Document

14/08/0114 August 2001 S386 DISP APP AUDS 10/05/01

View Document

14/08/0114 August 2001 S366A DISP HOLDING AGM 10/05/01

View Document

14/08/0114 August 2001 S80A AUTH TO ALLOT SEC 10/05/01

View Document

14/08/0114 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0114 August 2001 AUTH ALLOT OF SECURITY 10/05/01 DISAPP PRE-EMPT RIGHTS 10/05/01 S80A AUTH TO ALLOT SEC 10/05/01 S366A DISP HOLDING AGM 10/05/01 S252 DISP LAYING ACC 10/05/01 S386 DISP APP AUDS 10/05/01 S369(4) SHT NOTICE MEET 10/05/01 ALTER ARTICLES 16/05/01

View Document

14/08/0114 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 S-DIV 08/11/00

View Document

27/11/0027 November 2000 £ NC 2322/25000 08/11/00

View Document

27/11/0027 November 2000 ADOPT MEM AND ARTS 08/11/00

View Document

27/11/0027 November 2000 VARYING SHARE RIGHTS AND NAMES 08/11/00

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: UMIST VENTURES LIMITED THE FAIRBAIM BUILDING 72 SACKVILLE STREET MANCHESTER M60 1QD

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: G OFFICE CHANGED 14/11/00 UMIST VENTURES LIMITED THE FAIRBAIM BUILDING 72 SACKVILLE STREET MANCHESTER M60 1QD

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/08/00

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 £ NC 1429/2322 03/05/00

View Document

05/06/005 June 2000 ADOPT MEM AND ARTS 03/05/00

View Document

05/06/005 June 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/05/00

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 ADOPT MEM AND ARTS 18/03/99

View Document

01/04/991 April 1999 £ NC 1000/1429 18/03/99

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 S-DIV 13/10/98

View Document

30/10/9830 October 1998 £ NC 100/1000 13/10/98

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 ADOPT MEM AND ARTS 13/10/98

View Document

30/10/9830 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/10/98

View Document

29/09/9829 September 1998 COMPANY NAME CHANGED PHOTO DYNAMIC THERAPY (PDT) LIMI TED CERTIFICATE ISSUED ON 30/09/98

View Document

26/05/9826 May 1998 S80A AUTH TO ALLOT SEC 24/03/98

View Document

26/05/9826 May 1998 S369(4) SHT NOTICE MEET 24/03/98

View Document

26/05/9826 May 1998 S386 DISP APP AUDS 24/03/98

View Document

26/05/9826 May 1998 S366A DISP HOLDING AGM 24/03/98

View Document

26/05/9826 May 1998 S252 DISP LAYING ACC 24/03/98

View Document

31/01/9831 January 1998 REGISTERED OFFICE CHANGED ON 31/01/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/01/9831 January 1998 REGISTERED OFFICE CHANGED ON 31/01/98 FROM: G OFFICE CHANGED 31/01/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 NEW SECRETARY APPOINTED

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 COMPANY NAME CHANGED TATESTEM LIMITED CERTIFICATE ISSUED ON 15/01/98

View Document

13/01/9813 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9813 January 1998 ALTER MEM AND ARTS 08/01/98

View Document

03/12/973 December 1997 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