Download leads from Nexok and grow your business. Find out more

Taylor O`Neil Photonics Limited

Documents

Total Documents38
Total Pages148

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off
6 May 2014Final Gazette dissolved via voluntary strike-off
21 January 2014First Gazette notice for voluntary strike-off
21 January 2014First Gazette notice for voluntary strike-off
7 January 2014Application to strike the company off the register
7 January 2014Application to strike the company off the register
25 September 2013Total exemption small company accounts made up to 31 December 2012
25 September 2013Total exemption small company accounts made up to 31 December 2012
15 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2012-12-15
  • GBP 200
15 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2012-12-15
  • GBP 200
26 September 2012Total exemption small company accounts made up to 31 December 2011
26 September 2012Total exemption small company accounts made up to 31 December 2011
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
4 October 2011Total exemption small company accounts made up to 31 December 2010
4 October 2011Total exemption small company accounts made up to 31 December 2010
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
3 September 2010Total exemption small company accounts made up to 31 December 2009
3 September 2010Total exemption small company accounts made up to 31 December 2009
24 December 2009Annual return made up to 15 December 2009 with a full list of shareholders
24 December 2009Annual return made up to 15 December 2009 with a full list of shareholders
17 December 2009Register inspection address has been changed
17 December 2009Director's details changed for Dr Toby Christopher O'neil on 17 December 2009
17 December 2009Director's details changed for Dr Anna Taylor O'neil on 17 December 2009
17 December 2009Director's details changed for Dr Anna Taylor O'neil on 17 December 2009
17 December 2009Register inspection address has been changed
17 December 2009Director's details changed for Dr Toby Christopher O'neil on 17 December 2009
19 January 2009Ad 06/01/09\gbp si 199@1=199\gbp ic 1/200\
19 January 2009Ad 06/01/09\gbp si 199@1=199\gbp ic 1/200\
30 December 2008Director appointed dr anna taylor o'neil
30 December 2008Director appointed dr toby christopher o'neil
30 December 2008Director appointed dr toby christopher o'neil
30 December 2008Director appointed dr anna taylor o'neil
29 December 2008Appointment terminated director andrew davis
29 December 2008Appointment terminated director andrew davis
15 December 2008Incorporation
15 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing