PHALANX LIMITED

Company Documents

DateDescription
22/11/1022 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/093 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARILYNN JANE GEIGER / 28/10/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

13/01/0913 January 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: G OFFICE CHANGED 10/12/07 GREYFRIARS COURT, C/O CRICHTLEYS PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BE

View Document

10/12/0710 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: G OFFICE CHANGED 13/11/06 C/O CRICHTLEYS GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BB

View Document

13/11/0613 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/01/0518 January 2005 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: G OFFICE CHANGED 13/10/04 C/O CRITCHLEYS 1-5 BROAD STREET OXFORD OXFORDSHIRE OX1 3AW

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0426 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: G OFFICE CHANGED 14/01/03 C/O CRITCHLEYS 1-5 BROAD STREET OXFORD OX1 3AW

View Document

10/01/0310 January 2003 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 RETURN MADE UP TO 28/10/97; CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED

View Document

18/11/9618 November 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: G OFFICE CHANGED 27/06/96 UNIT 4 AVENUE TWO STATION LANE INDUSTRIAL ESTATE WITNEY OXFORDSHIRE OX8 6YD

View Document

20/02/9620 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

16/11/9516 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/06/957 June 1995

View Document

01/05/951 May 1995 SECRETARY RESIGNED

View Document

24/04/9524 April 1995 RETURN MADE UP TO 28/10/94; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

29/09/9429 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 RETURN MADE UP TO 28/10/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94

View Document

09/11/939 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 28/10/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993

View Document

21/10/9221 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

16/03/9216 March 1992

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 RETURN MADE UP TO 28/10/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991

View Document

24/10/9124 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

17/12/9017 December 1990 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

09/10/899 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8922 September 1989 SHARES AGREEMENT OTC

View Document

22/09/8922 September 1989 WD 15/09/89 AD 27/09/85--------- � SI 200000@1

View Document

29/11/8829 November 1988 ADOPT MEM AND ARTS 051088

View Document

29/11/8829 November 1988 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

11/11/8811 November 1988 RECON

View Document

30/06/8830 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/12/8716 December 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

01/04/871 April 1987 REGISTERED OFFICE CHANGED ON 01/04/87 FROM: G OFFICE CHANGED 01/04/87 BOSWELL HOUSE 1-5 BROAD STREET OXFORD OX1 3AW

View Document

30/07/8630 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/06/8613 June 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/05/8612 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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