Photolibrary Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MO'MONEY LIMITED
PHOTAGRAPHERS LIBRARY UK LIMITED
PHOTOGRAPHERS LIBRARY UK LIMITED
Company type Private Limited Company , Dissolved Company Number 04371008 Record last updated Tuesday, September 13, 2016 6:12:22 PM UTC Official Address 8 Salisbury Square Castle Baynard There are 1,146 companies registered at this street
Postal Code EC4Y8BB Sector Photographic activities not elsewhere classified
Visits Document Type Publication date Download link Notices Sep 13, 2016 Final meetings Financials Jun 30, 2014 Annual accounts Notices Apr 26, 2014 Notices to creditors Notices Apr 26, 2014 Appointment of liquidators Notices Apr 26, 2014 Resolutions for winding-up Registry Apr 10, 2014 Change of registered office address Registry Apr 9, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Apr 9, 2014 Ordinary resolution in members' voluntary liquidation Registry Apr 9, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Mar 27, 2014 Annual return Registry Mar 26, 2014 Appointment of a woman as Secretary Registry Mar 25, 2014 Resignation of one Secretary Registry Mar 13, 2014 Appointment of a woman as Secretary Registry Nov 20, 2013 Resignation of one Secretary (a woman) Registry Mar 7, 2013 Annual return Financials Dec 19, 2012 Annual accounts Registry May 15, 2012 Change of particulars for director Registry May 15, 2012 Change of particulars for director 4371... Registry May 14, 2012 Change of particulars for secretary Financials Mar 1, 2012 Annual accounts Registry Feb 23, 2012 Annual return Registry Feb 23, 2012 Change of accounting reference date Registry Jul 11, 2011 Change of registered office address Registry Jul 11, 2011 Resignation of one Director Registry Jul 11, 2011 Resignation of one Director 4371... Registry Jul 11, 2011 Resignation of one Secretary Registry Jul 11, 2011 Resignation of one Director Registry Jul 11, 2011 Appointment of a woman as Director Registry Jul 11, 2011 Appointment of a man as Director Registry Jul 11, 2011 Appointment of a man as Director 4371... Registry Jul 11, 2011 Appointment of a woman as Secretary Registry Jun 1, 2011 Four appointments: 2 men and 2 women,: 2 men and 2 women Registry Mar 3, 2011 Annual return Financials Dec 3, 2010 Annual accounts Registry Mar 16, 2010 Annual return Financials Nov 16, 2009 Annual accounts Registry Aug 18, 2009 Particulars of a mortgage or charge Registry Mar 20, 2009 Annual return Financials Mar 9, 2009 Annual accounts Registry Dec 2, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 7, 2008 Annual return Financials Dec 21, 2007 Annual accounts Registry Nov 19, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 21, 2007 Notice of change of directors or secretaries or in their particulars Registry May 21, 2007 Notice of change of directors or secretaries or in their particulars 4371... Registry Mar 10, 2007 Annual return Financials Mar 7, 2007 Annual accounts Financials Mar 27, 2006 Annual accounts 4371... Registry Mar 15, 2006 Annual return Registry Mar 15, 2006 Notice of change of directors or secretaries or in their particulars Registry Mar 14, 2006 Resignation of a director Registry Mar 14, 2006 Resignation of a director 4371... Registry Oct 12, 2005 Annual return Registry Oct 12, 2005 Notice of change of directors or secretaries or in their particulars Registry Oct 12, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Oct 12, 2005 Appointment of a director Registry Oct 12, 2005 Notice of change of directors or secretaries or in their particulars Registry Oct 12, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 12, 2005 Notice of increase in nominal capital Registry Oct 12, 2005 £ nc 1000/1500000 Registry Sep 8, 2005 Appointment of a man as Sales Director and Director Registry Sep 1, 2005 Resignation of one Director (a man) Registry Aug 24, 2005 Resignation of a woman Registry May 20, 2005 Particulars of a mortgage or charge Financials May 5, 2005 Annual accounts Registry Jan 4, 2005 Appointment of a secretary Registry Dec 23, 2004 Resignation of a secretary Registry Dec 15, 2004 Change of accounting reference date Registry Dec 8, 2004 Appointment of a man as Accountant and Secretary Registry Oct 12, 2004 Resignation of a director Registry Oct 12, 2004 Resignation of a director 4371... Registry Sep 22, 2004 Resignation of 2 people: a man and a woman Registry Sep 8, 2004 Appointment of a director Registry Aug 17, 2004 Company name change Registry Aug 17, 2004 Change of name certificate Registry Aug 17, 2004 Appointment of a man as Director and Company Director Registry Aug 12, 2004 Change in situation or address of registered office Registry Jun 22, 2004 Appointment of a director Registry Apr 13, 2004 Appointment of a woman Registry Mar 11, 2004 Annual return Financials Dec 16, 2003 Annual accounts Registry Jul 8, 2003 Notice of change of directors or secretaries or in their particulars Registry Jul 6, 2003 Appointment of a director Registry May 29, 2003 Appointment of a director 4371... Registry May 29, 2003 Appointment of a director Registry Mar 4, 2003 Annual return Registry Feb 24, 2003 Elective resolution Registry Oct 1, 2002 Appointment of a woman Registry Sep 30, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 13, 2002 Memorandum of association Registry Sep 5, 2002 Company name change Registry Sep 5, 2002 Change of name certificate Registry Sep 4, 2002 Two appointments: 2 men Registry Jul 31, 2002 Company name change Registry Jul 31, 2002 Appointment of a director Registry Jul 31, 2002 Change of name certificate Registry Jul 31, 2002 Resignation of a director Registry Jun 13, 2002 Appointment of a man as Company Director and Director Registry Feb 11, 2002 Two appointments: 2 companies