Based in Kent, Photonic Science Ltd was setup in 1985, it's status is listed as "Liquidation". We don't currently know the number of employees at this company. This company has 5 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAU, Daniel Frederic Alexandre | 18 December 2007 | 10 April 2018 | 1 |
ELLIOTT, Jacqueline | 01 April 2009 | 08 March 2016 | 1 |
LYONS, Adrian, Dr | N/A | 01 August 1999 | 1 |
ROOTH, Christopher David | 10 April 2018 | 17 July 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEARSLEY, Laura | 01 January 2014 | 17 July 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 07 September 2018 | |
RESOLUTIONS - N/A | 04 September 2018 | |
LIQ02 - N/A | 04 September 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 September 2018 | |
TM02 - Termination of appointment of secretary | 18 July 2018 | |
TM01 - Termination of appointment of director | 18 July 2018 | |
AP01 - Appointment of director | 10 April 2018 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
CS01 - N/A | 15 January 2018 | |
PSC07 - N/A | 11 January 2018 | |
PSC02 - N/A | 11 January 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 06 October 2016 | |
TM01 - Termination of appointment of director | 29 March 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 23 October 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 18 December 2014 | |
MR04 - N/A | 16 October 2014 | |
MR01 - N/A | 03 April 2014 | |
AP03 - Appointment of secretary | 29 January 2014 | |
TM02 - Termination of appointment of secretary | 29 January 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 18 October 2013 | |
MR01 - N/A | 14 October 2013 | |
MR01 - N/A | 14 October 2013 | |
MR01 - N/A | 26 July 2013 | |
MR01 - N/A | 26 July 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 21 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 May 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AR01 - Annual Return | 07 January 2011 | |
AD01 - Change of registered office address | 07 January 2011 | |
AA - Annual Accounts | 13 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 14 July 2009 | |
288a - Notice of appointment of directors or secretaries | 28 April 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 03 March 2008 | |
395 - Particulars of a mortgage or charge | 09 January 2008 | |
AA - Annual Accounts | 04 January 2008 | |
288a - Notice of appointment of directors or secretaries | 20 December 2007 | |
363a - Annual Return | 02 January 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363a - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 19 January 2005 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 23 January 2004 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
288b - Notice of resignation of directors or secretaries | 15 December 2003 | |
AA - Annual Accounts | 30 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 2003 | |
395 - Particulars of a mortgage or charge | 22 July 2003 | |
363a - Annual Return | 23 March 2003 | |
395 - Particulars of a mortgage or charge | 20 February 2003 | |
395 - Particulars of a mortgage or charge | 11 February 2003 | |
288b - Notice of resignation of directors or secretaries | 17 October 2002 | |
288b - Notice of resignation of directors or secretaries | 17 October 2002 | |
288a - Notice of appointment of directors or secretaries | 17 October 2002 | |
AA - Annual Accounts | 23 September 2002 | |
287 - Change in situation or address of Registered Office | 22 January 2002 | |
363a - Annual Return | 14 January 2002 | |
AA - Annual Accounts | 07 September 2001 | |
AA - Annual Accounts | 02 May 2001 | |
363a - Annual Return | 22 January 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2001 | |
363s - Annual Return | 24 February 2000 | |
AA - Annual Accounts | 09 December 1999 | |
288a - Notice of appointment of directors or secretaries | 25 August 1999 | |
288b - Notice of resignation of directors or secretaries | 25 August 1999 | |
363s - Annual Return | 16 March 1999 | |
287 - Change in situation or address of Registered Office | 03 December 1998 | |
AA - Annual Accounts | 11 November 1998 | |
288a - Notice of appointment of directors or secretaries | 11 November 1998 | |
363s - Annual Return | 20 February 1998 | |
AA - Annual Accounts | 20 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 1997 | |
395 - Particulars of a mortgage or charge | 02 June 1997 | |
395 - Particulars of a mortgage or charge | 30 May 1997 | |
363s - Annual Return | 23 January 1997 | |
AA - Annual Accounts | 26 September 1996 | |
363s - Annual Return | 24 January 1996 | |
AA - Annual Accounts | 08 December 1995 | |
MISC - Miscellaneous document | 28 November 1995 | |
363s - Annual Return | 23 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 18 November 1994 | |
AA - Annual Accounts | 10 February 1994 | |
363s - Annual Return | 21 January 1994 | |
363s - Annual Return | 09 February 1993 | |
AA - Annual Accounts | 15 December 1992 | |
395 - Particulars of a mortgage or charge | 14 January 1992 | |
363s - Annual Return | 10 January 1992 | |
AA - Annual Accounts | 23 December 1991 | |
AA - Annual Accounts | 17 February 1991 | |
363a - Annual Return | 17 February 1991 | |
395 - Particulars of a mortgage or charge | 05 July 1990 | |
363 - Annual Return | 12 March 1990 | |
AA - Annual Accounts | 26 February 1990 | |
AA - Annual Accounts | 23 March 1989 | |
363 - Annual Return | 23 March 1989 | |
AA - Annual Accounts | 07 December 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 December 1987 | |
287 - Change in situation or address of Registered Office | 03 August 1987 | |
288 - N/A | 03 August 1987 | |
363 - Annual Return | 03 August 1987 | |
NEWINC - New incorporation documents | 28 November 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 March 2014 | Outstanding |
N/A |
A registered charge | 09 October 2013 | Outstanding |
N/A |
A registered charge | 09 October 2013 | Outstanding |
N/A |
A registered charge | 23 July 2013 | Outstanding |
N/A |
A registered charge | 23 July 2013 | Outstanding |
N/A |
Debenture | 03 January 2008 | Fully Satisfied |
N/A |
Debenture | 10 July 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 05 February 2003 | Partially Satisfied |
N/A |
Mortgage deed | 05 February 2003 | Outstanding |
N/A |
Mortgage debenture | 23 May 1997 | Fully Satisfied |
N/A |
Legal mortgage | 23 May 1997 | Fully Satisfied |
N/A |
Legal charge | 09 January 1992 | Fully Satisfied |
N/A |
Legal mortgage | 29 June 1990 | Fully Satisfied |
N/A |