PHOTO IMAGING COUNCIL

04377187
WISTERIA HOUSE 28 FULLING MILL LANE WELWYN HERTFORDSHIRE AL6 9NS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
09 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
24 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
13 Feb 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jun 2014 accounts Annual Accounts 3 Buy now
11 Mar 2014 annual-return Annual Return 3 Buy now
11 Mar 2014 officers Change of particulars for secretary (Mr Nigel Mcnaught) 1 Buy now
21 Aug 2013 accounts Annual Accounts 3 Buy now
03 Mar 2013 annual-return Annual Return 3 Buy now
16 Jan 2013 officers Termination of appointment of director (David Philip Honey) 1 Buy now
16 Jan 2013 officers Termination of appointment of director (Susie Donaldson) 1 Buy now
18 Sep 2012 accounts Annual Accounts 7 Buy now
22 Feb 2012 annual-return Annual Return 3 Buy now
26 Oct 2011 officers Appointment of director (Ms Susie Donaldson) 2 Buy now
13 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2011 accounts Annual Accounts 6 Buy now
26 May 2011 officers Termination of appointment of director (Gerald Dingley) 1 Buy now
22 Feb 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 officers Termination of appointment of director (Robert Coleman) 1 Buy now
18 Jan 2011 officers Termination of appointment of director (Robert Oliver) 1 Buy now
18 Jan 2011 officers Termination of appointment of director (Mamoru Matsushita) 1 Buy now
18 Jan 2011 officers Termination of appointment of secretary (Pamela Hyde) 1 Buy now
18 Jan 2011 officers Appointment of secretary (Mr Nigel Mcnaught) 1 Buy now
18 Jan 2011 officers Appointment of director (Mr David Philip Honey) 2 Buy now
21 Apr 2010 accounts Annual Accounts 9 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for director (John Ewart Boyce) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Robert William Simon Coleman) 2 Buy now
10 Jun 2009 officers Director appointed robert william simon coleman 2 Buy now
20 May 2009 accounts Annual Accounts 9 Buy now
20 Mar 2009 annual-return Annual return made up to 19/02/09 3 Buy now
04 Dec 2008 officers Appointment terminated director graeme chapman 1 Buy now
19 Aug 2008 officers Director appointed mamoru matsushita 2 Buy now
24 Jun 2008 officers Appointment terminated director hiroshi saigusa 1 Buy now
16 May 2008 accounts Annual Accounts 9 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from, orbital house, 85 croydon road, caterham, surrey, CR3 6PD 1 Buy now
21 Feb 2008 annual-return Annual return made up to 19/02/08 2 Buy now
21 Feb 2008 address Registered office changed on 21/02/08 from: orbital house, 85 croydon road, caterham, surrey CR3 6PD 1 Buy now
23 May 2007 accounts Annual Accounts 9 Buy now
21 Feb 2007 annual-return Annual return made up to 19/02/07 2 Buy now
24 Nov 2006 officers Director resigned 1 Buy now
17 Nov 2006 officers Director resigned 1 Buy now
24 Aug 2006 accounts Annual Accounts 9 Buy now
04 Apr 2006 officers Director resigned 1 Buy now
09 Mar 2006 annual-return Annual return made up to 19/02/06 3 Buy now
09 Mar 2006 officers Director's particulars changed 1 Buy now
27 May 2005 accounts Annual Accounts 8 Buy now
22 Feb 2005 annual-return Annual return made up to 19/02/05 3 Buy now
22 Feb 2005 officers Director's particulars changed 1 Buy now
17 Jan 2005 officers New director appointed 2 Buy now
17 Jan 2005 officers Director resigned 2 Buy now
19 Aug 2004 accounts Annual Accounts 9 Buy now
01 Mar 2004 annual-return Annual return made up to 19/02/04 7 Buy now
20 Jan 2004 officers Director resigned 2 Buy now
20 Jan 2004 officers New director appointed 2 Buy now
24 Nov 2003 officers Director resigned 1 Buy now
23 Oct 2003 accounts Annual Accounts 9 Buy now
20 May 2003 officers New director appointed 2 Buy now
06 Mar 2003 annual-return Annual return made up to 19/02/03 6 Buy now
05 Mar 2003 officers New director appointed 2 Buy now
29 Jan 2003 officers New director appointed 2 Buy now
04 Dec 2002 officers New secretary appointed 2 Buy now
07 Aug 2002 officers New director appointed 2 Buy now
02 Jul 2002 address Registered office changed on 02/07/02 from: ambassador house, brigstock road, thornton heath, surrey CR7 7JG 1 Buy now
16 May 2002 officers Director resigned 1 Buy now
11 Apr 2002 accounts Accounting reference date shortened from 28/02/03 to 31/12/02 1 Buy now
19 Feb 2002 incorporation Incorporation Company 35 Buy now