PHAM SYSTEMS CONSULTANCY LTD

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/05/149 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/149 April 2014 APPLICATION FOR STRIKING-OFF

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAGANDIP JOHAL / 12/04/2013

View Document

03/05/133 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY FE CORPORATE SERVICES LTD

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 48 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

01/09/111 September 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAGANDIP JOPHAL / 12/04/2011

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAGANDIP JOPHAL / 01/10/2009

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FE CORPORATE SERVICES LTD / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

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

View Document

01/06/091 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0931 January 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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