PHAM SYSTEMS CONSULTANCY LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
05/08/145 August 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
09/05/149 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
22/04/1422 April 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
09/04/149 April 2014 | APPLICATION FOR STRIKING-OFF |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GAGANDIP JOHAL / 12/04/2013 |
03/05/133 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/09/119 September 2011 | APPOINTMENT TERMINATED, SECRETARY FE CORPORATE SERVICES LTD |
09/09/119 September 2011 | REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 48 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS |
03/09/113 September 2011 | DISS40 (DISS40(SOAD)) |
01/09/111 September 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
01/09/111 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GAGANDIP JOPHAL / 12/04/2011 |
09/08/119 August 2011 | FIRST GAZETTE |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAGANDIP JOPHAL / 01/10/2009 |
26/04/1026 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FE CORPORATE SERVICES LTD / 01/10/2009 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/12/0915 December 2009 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM SUITE 5, 2ND FLOOR VIKING HOUSE, LODGE LANE DANEHOLES ROUNDABOUT, GRAYS ESSEX RM16 2XE |
01/06/091 June 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/01/0931 January 2009 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
06/06/086 June 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | NEW DIRECTOR APPOINTED |
04/05/074 May 2007 | DIRECTOR RESIGNED |
12/04/0712 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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