PHEONIX ANTIQUES LTD.

Company Documents

DateDescription
15/09/1515 September 2015 STRUCK OFF AND DISSOLVED

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR STUART PRICE

View Document

30/07/1430 July 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR STUART PRICE

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/03/1320 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/05/122 May 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/07/111 July 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WHITEHEAD KAVANAGH / 30/01/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM PRICE / 30/01/2011

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 30/01/10 NO CHANGES

View Document

15/02/1015 February 2010 Annual return made up to 30 January 2009 with full list of shareholders

View Document

08/12/098 December 2009 DISS40 (DISS40(SOAD))

View Document

07/12/097 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

14/01/0914 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATE, DIRECTOR NICHOLAS FOWLE LOGGED FORM

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: GISTERED OFFICE CHANGED ON 29/02/2008 FROM, CROSS DYKES, WATER LANE, NEATISHEAD, NORFOLK, NR12 8BL

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED STUART WILLIAM PRICE

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS FOWLE

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 2 MAIN STREET, LAMBLEY, NOTTINGHAM, NG4 4PP

View Document

04/02/994 February 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company