1 September 2009 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
19 May 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
22 April 2008 | Total exemption full accounts made up to 31 December 2007 | 9 pages |
---|
21 April 2008 | Director appointed mr delroy bernard | 1 page |
---|
21 April 2008 | Secretary appointed mr nigel harrison | 1 page |
---|
21 April 2008 | Return made up to 18/12/07; full list of members | 4 pages |
---|
21 April 2008 | Director appointed mr nigel harrison | 1 page |
---|
21 April 2008 | Registered office changed on 21/04/2008 from 17 savile row london W1S 3PN | 1 page |
---|
18 April 2008 | Appointment terminated director timothy keig | 1 page |
---|
18 April 2008 | Appointment terminated secretary timothy keig | 1 page |
---|
18 April 2008 | Appointment terminated director john keig | 1 page |
---|
2 June 2007 | Total exemption full accounts made up to 31 December 2006 | 8 pages |
---|
24 January 2007 | Return made up to 18/12/06; full list of members - 363(287) ‐ Registered office changed on 24/01/07
| 7 pages |
---|
24 November 2006 | Total exemption full accounts made up to 31 December 2005 | 8 pages |
---|
6 January 2006 | Return made up to 18/12/05; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
5 May 2005 | Total exemption full accounts made up to 31 December 2004 | 8 pages |
---|
13 December 2004 | Return made up to 18/12/04; full list of members | 7 pages |
---|
25 June 2004 | Total exemption full accounts made up to 31 December 2003 | 8 pages |
---|
30 December 2003 | Return made up to 18/12/03; full list of members | 7 pages |
---|
13 December 2003 | Total exemption full accounts made up to 31 December 2002 | 8 pages |
---|
4 August 2003 | Company name changed the digital camera company limit ed\certificate issued on 04/08/03 | 2 pages |
---|
10 February 2003 | Return made up to 18/12/02; full list of members | 7 pages |
---|
29 May 2002 | New director appointed | 2 pages |
---|
19 April 2002 | New director appointed | 2 pages |
---|
16 April 2002 | New secretary appointed | 2 pages |
---|
16 April 2002 | Secretary resigned | 1 page |
---|
11 April 2002 | Director resigned | 1 page |
---|
11 April 2002 | Director resigned | 1 page |
---|
11 April 2002 | Registered office changed on 11/04/02 from: chancellor court 20 priestley road surrey research park guildford suirrey GU2 7YS | 1 page |
---|
10 April 2002 | Director resigned | 1 page |
---|
10 April 2002 | Director resigned | 1 page |
---|
9 April 2002 | Full accounts made up to 31 December 2001 | 10 pages |
---|
9 January 2002 | Return made up to 18/12/01; full list of members | 7 pages |
---|
19 October 2001 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 June 2001 | Director resigned | 1 page |
---|
30 April 2001 | Accounts for a dormant company made up to 31 December 2000 | 1 page |
---|
5 April 2001 | Accounts for a dormant company made up to 30 June 2000 | 1 page |
---|
3 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 | 1 page |
---|
14 March 2001 | Particulars of mortgage/charge | 3 pages |
---|
21 February 2001 | New director appointed | 2 pages |
---|
21 February 2001 | New director appointed | 2 pages |
---|
21 February 2001 | New director appointed | 4 pages |
---|
28 January 2001 | New director appointed | 2 pages |
---|
28 January 2001 | Return made up to 18/12/00; full list of members - 363(288) ‐ Secretary resigned
- 363(353) ‐ Location of register of members address changed
| 6 pages |
---|
28 January 2001 | New secretary appointed | 2 pages |
---|
28 January 2001 | Secretary resigned | 1 page |
---|
16 January 2001 | Registered office changed on 16/01/01 from: the white house 2 meadrow godalming surrey GU7 3HN | 1 page |
---|
28 January 2000 | Return made up to 18/12/99; full list of members | 6 pages |
---|
4 October 1999 | Registered office changed on 04/10/99 from: 1 bridge mews bridge street godalming surrey GU7 1HZ | 1 page |
---|
31 August 1999 | Accounts for a dormant company made up to 30 June 1999 | 1 page |
---|
4 January 1999 | Accounts for a dormant company made up to 30 June 1998 | 1 page |
---|
4 January 1999 | Return made up to 18/12/98; no change of members | 4 pages |
---|
2 March 1998 | Accounts for a dormant company made up to 30 June 1997 | 1 page |
---|
21 January 1998 | Return made up to 18/12/97; no change of members | 4 pages |
---|
17 March 1997 | Resolutions - SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
| 1 page |
---|
17 March 1997 | Accounts for a dormant company made up to 30 June 1996 | 1 page |
---|
5 February 1997 | Return made up to 18/12/96; full list of members - 363(353) ‐ Location of register of members address changed
| 6 pages |
---|
6 August 1996 | Accounting reference date notified as 30/06 | 1 page |
---|
9 January 1996 | Registered office changed on 09/01/96 from: 33 crwys road cardiff CF2 4YF | 1 page |
---|
18 December 1995 | Incorporation | 34 pages |
---|