Having been setup in 2005, Pro-vision Photographic Ltd have registered office in London, it's status at Companies House is "Dissolved". De Jesus Pecas, Miriam Elisabete, Ellis, Tom are listed as directors of Pro-vision Photographic Ltd. We don't know the number of employees at Pro-vision Photographic Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE JESUS PECAS, Miriam Elisabete | 01 May 2009 | - | 1 |
ELLIS, Tom | 06 May 2005 | 30 April 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 August 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 12 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 10 March 2016 | |
4.68 - Liquidator's statement of receipts and payments | 16 February 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 January 2014 | |
2.24B - N/A | 07 January 2014 | |
2.34B - N/A | 03 January 2014 | |
2.24B - N/A | 22 July 2013 | |
2.23B - N/A | 20 May 2013 | |
2.16B - N/A | 11 February 2013 | |
2.17B - N/A | 28 January 2013 | |
AD01 - Change of registered office address | 08 January 2013 | |
2.12B - N/A | 03 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 05 September 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 September 2012 | |
AR01 - Annual Return | 03 September 2012 | |
CH01 - Change of particulars for director | 03 September 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AD01 - Change of registered office address | 21 October 2011 | |
AD01 - Change of registered office address | 14 October 2011 | |
AA - Annual Accounts | 02 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 01 June 2011 | |
AR01 - Annual Return | 31 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 May 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AP01 - Appointment of director | 15 March 2011 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
395 - Particulars of a mortgage or charge | 04 August 2009 | |
363a - Annual Return | 01 June 2009 | |
288a - Notice of appointment of directors or secretaries | 01 June 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
AA - Annual Accounts | 14 April 2009 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 08 May 2008 | |
287 - Change in situation or address of Registered Office | 07 May 2008 | |
363a - Annual Return | 08 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 November 2007 | |
287 - Change in situation or address of Registered Office | 08 November 2007 | |
287 - Change in situation or address of Registered Office | 31 August 2007 | |
287 - Change in situation or address of Registered Office | 16 July 2007 | |
AA - Annual Accounts | 16 May 2007 | |
363a - Annual Return | 27 June 2006 | |
288b - Notice of resignation of directors or secretaries | 22 June 2005 | |
NEWINC - New incorporation documents | 06 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 28 July 2009 | Outstanding |
N/A |