PHOTON POWER TECHNOLOGY LIMITED

Company Documents

DateDescription
20/12/1620 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/09/1620 September 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/02/1527 February 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/1527 February 2015 STATEMENT OF AFFAIRS/4.19

View Document

27/02/1527 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/09/1430 September 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

17/07/1317 July 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

13/06/1313 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/05/121 May 2012 DISS40 (DISS40(SOAD))

View Document

30/04/1230 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM SUITE 8 BRAMBLES BUSINESS CENTRE HUSSAR COURT, WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SG UNITED KINGDOM

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM UNIT18 WREN CENTRE, WESTBOURNE ROAD EMSWORTH HAMPSHIRE PO10 7SU UNITED KINGDOM

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

12/05/1112 May 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/1015 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual return made up to 21 February 2009 with full list of shareholders

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM UNIT B5, THE WREN CENTRE WESTBOURNE ROAD EMSWORTH HAMPSHIRE PO10 7SU

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REVELL / 12/02/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY REVELL / 12/02/2010

View Document

21/08/0921 August 2009 DISS40 (DISS40(SOAD))

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0913 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: G OFFICE CHANGED 05/03/07 13 BEECH WAY WATERLOOVILLE PO8 9DF

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

21/02/0621 February 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