TECH PHOTO SERVICES LTD

Company Documents

DateDescription
26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1517 May 2015 APPLICATION FOR STRIKING-OFF

View Document

07/05/157 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 24/01/15

View Document

29/01/1529 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

24/01/1524 January 2015 Annual accounts for year ending 24 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 24 January 2014

View Document

19/06/1419 June 2014 PREVSHO FROM 31/01/2014 TO 24/01/2014

View Document

06/02/146 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts for year ending 24 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/01/1227 January 2012 DIRECTOR APPOINTED MR ANDREW ROSE

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 123 RAWLINSON STREET BARROW-IN-FURNESS CUMBRIA LA14 2DN UNITED KINGDOM

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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