PHOTON BEARD LIMITED

Company Documents

DateDescription
17/11/2317 November 2023 Final Gazette dissolved following liquidation

View Document

17/11/2317 November 2023 Final Gazette dissolved following liquidation

View Document

17/08/2317 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-11-03

View Document

08/01/228 January 2022 Liquidators' statement of receipts and payments to 2021-11-03

View Document

07/02/207 February 2020 30/11/18 UNAUDITED ABRIDGED

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

05/11/195 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CESSATION OF SIMON JOHN LARN AS A PSC

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON LARN

View Document

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOSEPH MICHAEL GRAHAM WAINWRIGHT / 02/01/2018

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN LARN / 02/01/2018

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GRAHAM WAINWRIGHT / 02/01/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/06/1523 June 2015 PREVEXT FROM 30/09/2014 TO 30/11/2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/10/142 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH CHARLES DAFFARN / 31/12/2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN LARN / 31/12/2011

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER JOSEPH CHARLES DAFFARN / 31/12/2011

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH CHARLES DAFFARN / 21/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN LARN / 21/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 NC INC ALREADY ADJUSTED 17/04/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/03/008 March 2000 ALTERMEMORANDUM18/10/99

View Document

08/03/008 March 2000 NC INC ALREADY ADJUSTED 18/10/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ALTERARTICLES18/10/99

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/05/98

View Document

31/07/9831 July 1998 £ NC 1000/91000 28/05/

View Document

31/07/9831 July 1998 ALTER MEM AND ARTS 28/05/98

View Document

27/05/9827 May 1998 ALTER MEM AND ARTS 20/05/98

View Document

27/05/9827 May 1998 ALTER MEM AND ARTS 20/05/98

View Document

27/05/9827 May 1998 ALTER MEM AND ARTS 20/05/98

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: LODGE WORKS MAIN ROAD DRAYTON PARSLOW BUCKS MK17 OJT

View Document

19/06/9519 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 AUDITOR'S RESIGNATION

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: 10 TRAFALGAR AVENUE LONDON SE15 6NR

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91 FROM: 1A THE MALTINGS RAILWAY PLACE HERTFORD HERTS. SG13 1JT

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/08/908 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

21/06/9021 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/892 November 1989 ADOPT MEM AND ARTS 12/10/89

View Document

05/10/895 October 1989 COMPANY NAME CHANGED ADLITE SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/10/89

View Document

05/10/895 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/10/89

View Document

04/02/894 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/894 February 1989 REGISTERED OFFICE CHANGED ON 04/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/02/893 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 COMPANY NAME CHANGED SPECFIX LIMITED CERTIFICATE ISSUED ON 20/01/89

View Document

19/01/8919 January 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/01/89

View Document

05/01/895 January 1989 ALTER MEM AND ARTS 071088

View Document

28/11/8828 November 1988 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