PHANTOM EXECUTIVE LTD.

Company Documents

DateDescription
09/12/119 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/09/118 September 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/07/1122 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1111 July 2011 APPLICATION FOR STRIKING-OFF

View Document

21/03/1121 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/03/1121 March 2011 SAIL ADDRESS CREATED

View Document

21/03/1121 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 6 COOPERAGE QUAY STIRLING FK8 1JJ

View Document

23/07/1023 July 2010 ADOPT ARTICLES 14/07/2010

View Document

23/07/1023 July 2010 14/07/10 STATEMENT OF CAPITAL GBP 200

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY RODERICK GUNKEL

View Document

25/02/1025 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/0915 May 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 S252 DISP LAYING ACC 29/02/2008

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID RATTRAY

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED GREGOR ANDREW MATHIESON

View Document

20/03/0820 March 2008 SECRETARY APPOINTED RODERICK BRIAN GUNKEL

View Document

19/03/0819 March 2008 S386 DISP APP AUDS 29/02/2008

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED DAVID RATTRAY

View Document

01/03/081 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

01/03/081 March 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

01/03/081 March 2008 ADOPT MEM AND ARTS 25/02/2008

View Document

25/02/0825 February 2008 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