PHOTONIC SYSTEMS SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/145 June 2014 APPLICATION FOR STRIKING-OFF

View Document

17/09/1317 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

17/09/1217 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

06/09/116 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MIDGLEY / 23/08/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

08/05/018 May 2001 COMPANY NAME CHANGED CAREFIX LIMITED CERTIFICATE ISSUED ON 08/05/01

View Document

19/09/0019 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: G OFFICE CHANGED 12/10/95 108A HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 7AH

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: G OFFICE CHANGED 14/09/95 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 NEW SECRETARY APPOINTED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 SECRETARY RESIGNED

View Document

23/08/9523 August 1995 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