PHOENIX SECURITIES (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
09/02/109 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/10/0927 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/0918 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/10/0918 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/10/0918 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/10/0918 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/10/0915 October 2009 APPLICATION FOR STRIKING-OFF

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOOLLACOTT / 24/08/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE ALLINSON / 23/10/2008

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MOORE

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED FLEMMING DALGAARD

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK WALTERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 79 PALL MALL LONDON SW1Y 5EJ

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/982 September 1998 EXEMPTION FROM APPOINTING AUDITORS 21/07/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 SECRETARY RESIGNED

View Document

04/12/974 December 1997 REGISTERED OFFICE CHANGED ON 04/12/97 FROM: 3 BISHOP`S CLEEVE AUSTREY ATHERSTONE WARWICKSHIRE CV9 3EU

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/08/964 August 1996

View Document

04/08/964 August 1996 NEW SECRETARY APPOINTED

View Document

03/08/963 August 1996 SECRETARY RESIGNED

View Document

03/08/963 August 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

08/06/948 June 1994

View Document

08/06/948 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/06/948 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: BOVIS HOUSE LANSDOWN ROAD CHELTENHAM GLOS GL50 2JA

View Document

02/02/942 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/06/9322 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

22/06/9322 June 1993

View Document

22/06/9322 June 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

05/06/925 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992

View Document

19/07/9119 July 1991

View Document

19/07/9119 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

19/07/9119 July 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 RETURN MADE UP TO 24/05/90; NO CHANGE OF MEMBERS

View Document

22/08/9022 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

18/10/8918 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

18/10/8918 October 1989 RETURN MADE UP TO 09/06/89; NO CHANGE OF MEMBERS

View Document

26/09/8826 September 1988 Accounts made up to 1987-12-31

View Document

26/09/8826 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

26/09/8826 September 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: BOVIS HOUSE WINCHCOMBE ST CHELTENHAM GLOUCESTER GL52 2PG

View Document

07/09/877 September 1987 Accounts made up to 1986-12-31

View Document

07/09/877 September 1987 RETURN MADE UP TO 08/05/87; NO CHANGE OF MEMBERS

View Document

07/09/877 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

06/11/866 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/8629 July 1986 ANNUAL RETURN MADE UP TO 07/04/86

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/06/6624 June 1966 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/6529 April 1965 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/6416 November 1964 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/6416 March 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CSCTC LTD


  • 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