A & B PHILLIPS LIMITED

Company Documents

DateDescription
22/09/1522 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/152 June 2015 APPLICATION FOR STRIKING-OFF

View Document

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/05/1516 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/05/1115 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTHA ANN PHILLIPS / 14/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILLIPS / 14/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET VIVIENNE PHILLIPS / 14/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILLIPS / 14/05/2010

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/07/0429 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 REGISTERED OFFICE CHANGED ON 02/02/00 FROM:
TY VERLON INDUSTRIAL ESTATE
CARDIFF ROAD
BARRY
VALE OF GLAMORGAN CF6 3BE

View Document

06/12/996 December 1999 COMPANY NAME CHANGED
E. PHILLIPS & SON LIMITED
CERTIFICATE ISSUED ON 07/12/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/982 September 1998 AUDITOR'S RESIGNATION

View Document

23/06/9823 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/01/9520 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9423 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/09/929 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/07/9126 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/08/8826 August 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/08/8813 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/882 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/871 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/07/878 July 1987 REGISTERED OFFICE CHANGED ON 08/07/87 FROM:
24 BROAD STREET PARADE
BARRY
GLAM

View Document

29/05/8729 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/864 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/8611 June 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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