Advanced company searchLink opens in new window

MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED

Company number 03935680

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
23 Apr 2013 TM01 Termination of appointment of Christopher Urgo as a director
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
18 Jun 2012 MEM/ARTS Memorandum and Articles of Association
08 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
28 Mar 2012 AD01 Registered office address changed from Promandis House Bradbourne Drive Tilbrook Milton Keynes Bucks MK7 8AJ England on 28 March 2012
26 Oct 2011 MISC Section 519
06 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Apr 2011 AP01 Appointment of Mr Colin Halpern as a director
15 Apr 2011 AP01 Appointment of Mr Christopher John Urgo as a director
14 Apr 2011 AD01 Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 14 April 2011
14 Apr 2011 TM01 Termination of appointment of Jonathan Richardson as a director
14 Apr 2011 TM01 Termination of appointment of Ian Fisher as a director
14 Apr 2011 TM01 Termination of appointment of Andrew Fischer as a director
14 Apr 2011 TM01 Termination of appointment of Alan Fletcher as a director
14 Apr 2011 AP03 Appointment of Mr Joseph Ogilvie Clark as a secretary
14 Apr 2011 TM02 Termination of appointment of Jonathan Richardson as a secretary
14 Apr 2011 AP01 Appointment of Mr Joseph Ogilvie Clark as a director
17 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
11 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 5