- Company Overview for PHOTO MARKETING ASSOCIATION INTERNATIONAL (UK) LIMITED (02664473)
- Filing history for PHOTO MARKETING ASSOCIATION INTERNATIONAL (UK) LIMITED (02664473)
- People for PHOTO MARKETING ASSOCIATION INTERNATIONAL (UK) LIMITED (02664473)
- Charges for PHOTO MARKETING ASSOCIATION INTERNATIONAL (UK) LIMITED (02664473)
- More for PHOTO MARKETING ASSOCIATION INTERNATIONAL (UK) LIMITED (02664473)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2016 | DS01 | Application to strike the company off the register | |
20 Jun 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | CH03 | Secretary's details changed for Mr Donald Kennedy on 1 March 2015 | |
20 Nov 2015 | AD01 | Registered office address changed from 18 Bedford Row London WC1R 4EQ to 3 Galena Road London W6 0LT on 20 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Don Kennedy as a director on 20 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of James Esp as a director on 19 December 2014 | |
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | TM02 | Termination of appointment of Nigel Mcnaught as a secretary on 1 July 2014 | |
09 Dec 2014 | AP03 | Appointment of Mr Donald Kennedy as a secretary on 1 July 2014 | |
11 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | AD01 | Registered office address changed from C/O Tucker Turner Kingsley Wood & Co 18 Bedford Row London WC1R 4EB on 2 December 2013 | |
02 Dec 2013 | CH01 | Director's details changed for James Esp on 16 November 2013 | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
05 Dec 2012 | TM01 | Termination of appointment of Finn Olsen as a director | |
05 Dec 2012 | TM01 | Termination of appointment of Edward Fox Jr as a director | |
16 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
01 Jul 2011 | AP01 | Appointment of Finn George Olsen as a director | |
01 Jul 2011 | AP01 | Appointment of James Esp as a director |