ADRIAN PHILLIPS PROJECTS LTD

Company Documents

DateDescription
28/05/1828 May 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/02/1828 February 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

07/09/177 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070534680003

View Document

02/06/172 June 2017 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

19/04/1719 April 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/03/1725 March 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070534680003

View Document

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070534680001

View Document

28/10/1528 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070534680002

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM
52 VICTORIA STREET
WESTSIDE BLAINA
ABERTILLERY
BLAENAU GWENT
NP13 3BQ

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILLIPS / 27/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA PHILLIPS / 27/03/2015

View Document

21/02/1521 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070534680002

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070534680001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 COMPANY NAME CHANGED PHILMOR PROJECTS LIMITED CERTIFICATE ISSUED ON 14/02/11

View Document

24/10/1024 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MORGAN / 21/10/2010

View Document

21/10/1021 October 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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