PHAROS RLC LIMITED

Company Documents

DateDescription
02/10/102 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/07/102 July 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM THE CRESCENT KING STREET LEICESTER LE1 6RX

View Document

07/07/097 July 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

07/07/097 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2009

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/02/0926 February 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

23/02/0923 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 228 LYTHALLS LANE FOLESHILL COVENTRY CV6 6GF

View Document

16/01/0916 January 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/09/088 September 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

13/08/0813 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 PREVSHO FROM 30/03/2008 TO 30/09/2007

View Document

18/07/0818 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 228 LYTHALLS LANE FOLESHILL COVENTRY WEST MIDLANDS CV6 6GF

View Document

21/05/0721 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0714 May 2007 COMPANY NAME CHANGED REDDITCH LASERCUTTING LIMITED CERTIFICATE ISSUED ON 14/05/07

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: UNIT 8 LAKESIDE INDUSTRIAL ESTATE BROADGROUND ROAD REDDITCH WORCESTER B98 8YP

View Document

11/04/0711 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/068 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: WINDRUSH WHITLEY HILL HENLEY IN ARDEN WARWICKSHIRE B95 5DL

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: UNIT 9 LAKESIDE INDUSTRIAL ESTATE BROAD GROUND ROAD REDDITCH WORCESTERSHIRE B98 8YP

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: WINDRUSH WHITLEY HILL HENLEY IN ARDEN B95 5DL

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0423 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0423 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: UNIT 9 LAKESIDE INDUSTRIAL EST REDDITCH WORCESTERSHIRE B98 8YP

View Document

14/08/0414 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0414 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0414 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/09/035 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 COMPANY NAME CHANGED ADVANCED ENGINEERING GROUP LIMIT ED CERTIFICATE ISSUED ON 22/04/03

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: C/O E & R REPETITIONT (TURNED PARTS) LTD 17 ANDOVER STREET BIRMINGHAM B5 5RG

View Document

24/07/9824 July 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 Auditor's resignation

View Document

04/02/984 February 1998 AUDITOR'S RESIGNATION

View Document

02/12/972 December 1997 COMPANY NAME CHANGED WILLSWORTHY LIMITED CERTIFICATE ISSUED ON 03/12/97

View Document

21/11/9721 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996

View Document

15/09/9615 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 NEW SECRETARY APPOINTED

View Document

15/09/9615 September 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/07/9531 July 1995 RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/08/9415 August 1994

View Document

15/08/9415 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: 195 HIGH STREET CRADLEY HEATH WARLEY WEST MIDLANDS B64 5HW

View Document

01/12/931 December 1993 £ NC 1000/50000 18/11/93

View Document

01/12/931 December 1993 NC INC ALREADY ADJUSTED 18/11/93

View Document

01/12/931 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03

View Document

23/11/9323 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9331 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 DIRECTOR RESIGNED

View Document

31/10/9331 October 1993 NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: 195 HIGH STREET CRADLEY HEATH WARLEY WEST MIDLANDS B64 5HW

View Document

31/10/9331 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

31/10/9331 October 1993 SECRETARY RESIGNED

View Document

22/07/9322 July 1993 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