Established in 1946, Photographic Services (North West) Ltd are based in Leeds, it's status is listed as "Active". We don't know the number of employees at this company. This business has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAHAM, William Knowles | N/A | 02 October 1994 | 1 |
STANDEN, Robert | 01 October 1998 | 01 October 2006 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 21 August 2017 | |
AC92 - N/A | 10 August 2015 | |
2.35B - N/A | 28 September 2009 | |
2.24B - N/A | 02 July 2009 | |
2.17B - N/A | 31 January 2009 | |
2.12B - N/A | 12 December 2008 | |
287 - Change in situation or address of Registered Office | 10 December 2008 | |
363a - Annual Return | 30 May 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363s - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 02 February 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
288b - Notice of resignation of directors or secretaries | 08 August 2006 | |
363s - Annual Return | 15 June 2006 | |
287 - Change in situation or address of Registered Office | 24 April 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 26 August 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 23 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2004 | |
AA - Annual Accounts | 17 February 2004 | |
287 - Change in situation or address of Registered Office | 13 January 2004 | |
288b - Notice of resignation of directors or secretaries | 15 October 2003 | |
363s - Annual Return | 11 June 2003 | |
AA - Annual Accounts | 04 April 2003 | |
363s - Annual Return | 13 June 2002 | |
AA - Annual Accounts | 21 December 2001 | |
RESOLUTIONS - N/A | 17 July 2001 | |
RESOLUTIONS - N/A | 17 July 2001 | |
123 - Notice of increase in nominal capital | 17 July 2001 | |
MA - Memorandum and Articles | 17 July 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 July 2001 | |
288b - Notice of resignation of directors or secretaries | 08 July 2001 | |
RESOLUTIONS - N/A | 29 June 2001 | |
RESOLUTIONS - N/A | 29 June 2001 | |
288b - Notice of resignation of directors or secretaries | 29 June 2001 | |
288b - Notice of resignation of directors or secretaries | 29 June 2001 | |
288a - Notice of appointment of directors or secretaries | 29 June 2001 | |
288a - Notice of appointment of directors or secretaries | 29 June 2001 | |
288a - Notice of appointment of directors or secretaries | 29 June 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 June 2001 | |
395 - Particulars of a mortgage or charge | 22 June 2001 | |
RESOLUTIONS - N/A | 21 June 2001 | |
363s - Annual Return | 07 June 2001 | |
363(287) - N/A | 07 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2001 | |
AA - Annual Accounts | 29 March 2001 | |
RESOLUTIONS - N/A | 18 January 2001 | |
RESOLUTIONS - N/A | 18 January 2001 | |
RESOLUTIONS - N/A | 21 August 2000 | |
RESOLUTIONS - N/A | 21 August 2000 | |
RESOLUTIONS - N/A | 21 August 2000 | |
363s - Annual Return | 31 May 2000 | |
AA - Annual Accounts | 21 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 1999 | |
363s - Annual Return | 21 June 1999 | |
288a - Notice of appointment of directors or secretaries | 02 February 1999 | |
AA - Annual Accounts | 28 January 1999 | |
288b - Notice of resignation of directors or secretaries | 20 October 1998 | |
288a - Notice of appointment of directors or secretaries | 20 October 1998 | |
288a - Notice of appointment of directors or secretaries | 20 October 1998 | |
363s - Annual Return | 13 October 1998 | |
AA - Annual Accounts | 29 January 1998 | |
169 - Return by a company purchasing its own shares | 05 December 1997 | |
RESOLUTIONS - N/A | 01 December 1997 | |
363s - Annual Return | 16 July 1997 | |
RESOLUTIONS - N/A | 10 April 1997 | |
AA - Annual Accounts | 27 January 1997 | |
287 - Change in situation or address of Registered Office | 22 December 1996 | |
363s - Annual Return | 22 May 1996 | |
AA - Annual Accounts | 31 January 1996 | |
363s - Annual Return | 15 August 1995 | |
363(288) - N/A | 15 August 1995 | |
363(287) - N/A | 15 August 1995 | |
AA - Annual Accounts | 31 July 1995 | |
287 - Change in situation or address of Registered Office | 22 May 1995 | |
AA - Annual Accounts | 07 February 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 1993 | |
AA - Annual Accounts | 18 January 1993 | |
363(288) - N/A | 22 June 1992 | |
AA - Annual Accounts | 21 April 1992 | |
AA - Annual Accounts | 05 July 1991 | |
288 - N/A | 03 August 1990 | |
363 - Annual Return | 03 August 1990 | |
AA - Annual Accounts | 03 August 1990 | |
AA - Annual Accounts | 11 September 1989 | |
363 - Annual Return | 11 September 1989 | |
AA - Annual Accounts | 01 September 1988 | |
363 - Annual Return | 01 September 1988 | |
AA - Annual Accounts | 17 June 1987 | |
363 - Annual Return | 17 June 1987 | |
288 - N/A | 05 March 1987 | |
NEWINC - New incorporation documents | 17 July 1946 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 June 2001 | Outstanding |
N/A |
Legal mortgage | 15 May 1959 | Fully Satisfied |
N/A |
Debenture | 15 May 1959 | Fully Satisfied |
N/A |