ALLVOTEC LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/03/2413 March 2024 Satisfaction of charge 014662170015 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 014662170016 in full

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

10/01/2410 January 2024 Application to strike the company off the register

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

28/06/2328 June 2023 Part of the property or undertaking has been released from charge 014662170015

View Document

28/06/2328 June 2023 Part of the property or undertaking has been released from charge 014662170016

View Document

04/04/234 April 2023 Termination of appointment of Paul John Worthington as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Kristian Brian Lee as a director on 2023-03-31

View Document

28/02/2328 February 2023 Termination of appointment of David Gardner as a director on 2023-02-28

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Termination of appointment of Liam Matthew Duncalf as a director on 2022-09-30

View Document

03/10/223 October 2022 Director's details changed for Mr David Gardner on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Paul John Worthington as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Nigel Smith as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Matthew Robinson Riley as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Stephen Alan Smith as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Mark John Ames as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of David Lewis Mcglennon as a director on 2022-09-30

View Document

05/02/205 February 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014662170016

View Document

16/07/1916 July 2019 CESSATION OF DAISY IT GROUP LIMITED AS A PSC

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLVOTEC HOLDINGS LIMITED

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / DAISY IT GROUP LIMITED / 29/04/2019

View Document

31/05/1931 May 2019 COMPANY NAME CHANGED DAISY IT SERVICES LIMITED CERTIFICATE ISSUED ON 31/05/19

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014662170015

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM DAISY HOUSE LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR

View Document

27/04/1927 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR LIAM MATTHEW DUNCALF

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN MARKE

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MCGLENNON

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGLENNON

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014662170014

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR GLEN NORMAN WILLIAMS

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014662170013

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014662170011

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014662170012

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014662170014

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MULLER

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN GRIGGS

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014662170013

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR GAVIN PETER GRIGGS

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014662170012

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CRAIG

View Document

01/03/161 March 2016 AUDITOR'S RESIGNATION

View Document

01/12/151 December 2015 COMPANY NAME CHANGED PHOENIX IT SERVICES LIMITED CERTIFICATE ISSUED ON 01/12/15

View Document

24/11/1524 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014662170011

View Document

21/09/1521 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

20/09/1520 September 2015 REGISTERED OFFICE CHANGED ON 20/09/2015 FROM DAISY HOUSE LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE ENGLAND BB9 5SR ENGLAND

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014662170010

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY DIRK TOULMIN-VAN SITTERT

View Document

31/07/1531 July 2015 ADOPT ARTICLES 20/07/2015

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VAUGHAN

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR STEPHEN ALAN SMITH

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR NEIL KEITH MULLER

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR NATHAN RICHARD MARKE

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM LAKESIDE HOUSE THE LAKES BEDFORD ROAD NORTHAMPTON NORTHAMPTONSHIRE NN4 7HD

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/09/1418 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALTER

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR JOHN CRAIG

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR STEPHEN WILLIAM VAUGHAN

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM TECHNOLOGY HOUSE HUNSBURY HILL AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN4 8QS

View Document

11/09/1311 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM MARTIN

View Document

10/07/1310 July 2013 SECRETARY APPOINTED MR DIRK JOHANNES TOULMIN-VAN SITTERT

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014662170010

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY REETA STOKES

View Document

28/11/1228 November 2012 SECRETARY APPOINTED REETA STOKES

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBINSON

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COURTLEY

View Document

18/09/1218 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLUTTON

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL PARRISH

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BERTRAM

View Document

08/09/118 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR DAVID JOHN COURTLEY

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEVILLE

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR STEVEN CLUTTON

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR PAUL ROWLAND PARRISH

View Document

22/09/1022 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 ADOPT ARTICLES 13/08/2010

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR PHILIP GRAHAM WALTER

View Document

14/09/0914 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY STAFFORD

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MR PETER MICHAEL BERTRAM

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MR NICHOLAS JAMES ROBINSON

View Document

03/09/083 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/06/997 June 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 COMPANY NAME CHANGED PHOENIX COMPUTERS LIMITED CERTIFICATE ISSUED ON 03/12/98

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 £ NC 20000/1000000 21/05/98

View Document

09/06/989 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/05/98

View Document

09/06/989 June 1998 NC INC ALREADY ADJUSTED 21/05/98

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: PHOENIX HOUSE OXWICH CLOSE BRACKMILLS NORTHAMPTON NN4 0BH

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 ALTER MEM AND ARTS 09/12/97

View Document

02/01/982 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/982 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/05/9719 May 1997 ALTER MEM AND ARTS 12/05/97

View Document

19/05/9719 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9115 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

12/09/8912 September 1989 RETURN MADE UP TO 23/08/89; NO CHANGE OF MEMBERS

View Document

16/08/8816 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

16/08/8816 August 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 WD 24/06/88 AD 29/04/88--------- £ SI 425@1=425 £ IC 12096/12521

View Document

13/04/8813 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8719 November 1987 £ IC 13500/12096 £ SR 1404@1=1404

View Document

02/10/872 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

02/10/872 October 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

30/05/8730 May 1987 AUTH PURCHASE SHARES NOT CAP

View Document

20/03/8720 March 1987 COMPANY NAME CHANGED PHOENIX DIGITAL COMPUTERS LIMITE D CERTIFICATE ISSUED ON 20/03/87

View Document

25/07/8625 July 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

11/12/7911 December 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information