PHOTO IMAGING COUNCIL

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

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