Advanced company searchLink opens in new window

PHOTOMALL PLC

Company number 03908278

Filter by category

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)
20 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2014 4.43 Notice of final account prior to dissolution
14 May 2012 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator
28 Jun 2006 287 Registered office changed on 28/06/06 from: rsm robson rhodes 2-4 cayton street london EC1V 9EH
10 Jun 2003 4.31 Appointment of a liquidator
18 Mar 2003 287 Registered office changed on 18/03/03 from: 314 regents park road finchley london N3 2JX
26 Sep 2002 287 Registered office changed on 26/09/02 from: monks meadow oast appledore road tenterden kent TN30 7DB
25 Sep 2002 MISC O/C 03/09/02 rem/appt liqs
25 Sep 2002 4.31 Appointment of a liquidator
25 Jun 2002 4.31 Appointment of a liquidator
17 Jan 2002 COCOMP Order of court to wind up
18 Jul 2001 AA Full accounts made up to 31 December 2000
11 Jul 2001 288b Secretary resigned;director resigned
11 Jul 2001 288b Director resigned
11 Jul 2001 288b Director resigned
11 Jul 2001 288b Director resigned
11 Jul 2001 288a New secretary appointed;new director appointed
11 Jul 2001 287 Registered office changed on 11/07/01 from: 24 bath street abingdon oxfordshire OX14 3QH
23 May 2001 288a New secretary appointed
23 May 2001 288b Secretary resigned
11 May 2001 225 Accounting reference date shortened from 31/03/01 to 31/12/00
01 May 2001 288a New director appointed
18 Apr 2001 403b Declaration of mortgage charge released/ceased
18 Apr 2001 288b Director resigned
13 Apr 2001 225 Accounting reference date extended from 31/12/00 to 31/03/01