PHOTON GENERATOR

Company Documents

DateDescription
10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 14 COMPTON ROAD BRIGHTON EAST SUSSEX BN1 5AN UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 20/05/11 NO MEMBER LIST

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 20/05/10 NO MEMBER LIST

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN BACKLOG / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SPENCER / 20/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN BACKLOG / 01/10/2009

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL SPENCER / 20/05/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL SPENCER / 20/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SPENCER / 20/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN BACKLOG / 14/11/2009

View Document

28/07/0928 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS DANIEL SPENCER

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/09 FROM: 10 BROOKSIDE, HALTON AYLESBURY BUCKINGHAMSHIRE HP22 5PB

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 20/05/09

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/088 July 2008 ANNUAL RETURN MADE UP TO 20/05/08

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 20/05/07

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 20/05/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 ANNUAL RETURN MADE UP TO 20/05/05

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/03/051 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: RIDGE FARM RUSPER ROAD CAPEL DORKING SURREY RH5 5HG

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 ANNUAL RETURN MADE UP TO 20/05/04

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 39C THURLESTONE ROAD LONDON SE27 0PE

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0320 May 2003 Incorporation

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