Profoto Cameras LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 9, 2011)
- all other documents available
- 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
|
HAIRY TANGERINE STUDIOS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07313964 |
Record last updated | Monday, December 29, 2014 8:29:06 PM UTC |
Official Address | Profoto Cameras James Street West Bath United Kingdom Ba12bx Kingsmead There are 2 companies registered at this street |
Locality | Kingsmead |
Region | Bath And North East Somer, England |
Postal Code | BA12BX |
Sector | Retail sale via mail order houses or via Internet |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 15, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Jul 2, 2013 | First notification of strike-off action in london gazette |  |
Registry | Dec 22, 2012 | Compulsory strike off suspended |  |
Registry | Nov 13, 2012 | First notification of strike-off action in london gazette |  |
Registry | May 1, 2012 | Change of registered office address |  |
Registry | May 1, 2012 | Change of registered office address 7313... |  |
Registry | Feb 9, 2012 | Annual return |  |
Registry | Feb 9, 2012 | Appointment of a man as Director |  |
Registry | Feb 9, 2012 | Resignation of one Director |  |
Registry | Feb 1, 2012 | Change of accounting reference date |  |
Registry | Feb 1, 2012 | Appointment of a man as Director |  |
Registry | Jan 12, 2012 | Change of registered office address |  |
Registry | Jan 9, 2012 | Resignation of one Director |  |
Registry | Jan 9, 2012 | Change of registered office address |  |
Registry | Dec 30, 2011 | Appointment of a man as Director |  |
Registry | Dec 30, 2011 | Change of name certificate |  |
Registry | Dec 30, 2011 | Company name change |  |
Registry | Dec 29, 2011 | Resignation of one Creative Director and one Director (a man) |  |
Registry | Dec 12, 2011 | Appointment of a man as Director |  |
Registry | Dec 12, 2011 | Annual return |  |
Registry | Dec 10, 2011 | Notice of striking-off action discontinued |  |
Registry | Dec 9, 2011 | Resignation of one Director |  |
Financials | Dec 9, 2011 | Annual accounts |  |
Registry | Nov 8, 2011 | First notification of strike-off action in london gazette |  |
Registry | Jul 22, 2011 | Resignation of one Director (a man) |  |
Registry | Jun 9, 2011 | Change of registered office address |  |
Registry | Oct 18, 2010 | Resignation of one Director |  |
Registry | Sep 16, 2010 | Resignation of one Director (a man) |  |
Registry | Sep 16, 2010 | Change of registered office address |  |
Registry | Aug 3, 2010 | Change of registered office address 7313... |  |
Registry | Jul 22, 2010 | Appointment of a man as Creative Director and Director |  |
Registry | Jul 14, 2010 | Two appointments: 2 men |  |