- Company Overview for MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED (03935680)
- Filing history for MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED (03935680)
- People for MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED (03935680)
- Charges for MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED (03935680)
- More for MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED (03935680)
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
|
|
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 |