PHASE SEPARATIONS LIMITED

Company Documents

DateDescription
06/04/156 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/01/156 January 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/12/143 December 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014

View Document

14/05/1414 May 2014 CHANGE CORPORATE AS SECRETARY

View Document

03/10/133 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

03/10/133 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/10/133 October 2013 DECLARATION OF SOLVENCY

View Document

19/09/1319 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/09/1319 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/09/1319 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/11/129 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 14/10/11 NO CHANGES

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TERRICCIANO / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALDEN ORNELL / 01/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST(UK) LIMITED / 01/10/2009

View Document

09/11/099 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST(UK) LIMITED / 08/03/2009

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 5 ALDERMANBURY SQUARE LONDON EC2V 7HR

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/07/091 July 2009 SECRETARY'S CHANGE OF PARTICULARS / FORTIS INTERTRUST(UK) LIMITED / 24/06/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0820 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 9TH FLOOR 5 ALDERMANBURY SQUARE LONDON EC2V 7HR

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 9TH FLOOR ALDERMANBURY SQUARE LONDON EC2V 7HR

View Document

04/07/084 July 2008 SECRETARY'S CHANGE OF PARTICULARS WHALE ROCK SECRETARIES LIMITED LOGGED FORM

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU

View Document

30/06/0830 June 2008 SECRETARY APPOINTED FORTIS INTERTRUST(UK) LIMITED

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY WHALE ROCK SECRETARIES LIMITED

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LAWGRAM SECRETARIES LIMITED / 17/03/2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/12/015 December 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS; AMEND

View Document

06/11/006 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/02/002 February 2000 S366A DISP HOLDING AGM 22/12/99

View Document

19/11/9919 November 1999 AUDITOR'S RESIGNATION

View Document

15/11/9915 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/9915 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/10/9628 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

22/10/9622 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

12/01/9612 January 1996 RE CLAS OF SHARES 18/11/95

View Document

12/01/9612 January 1996 ADOPT MEM AND ARTS 18/11/95

View Document

22/11/9522 November 1995 RE SHARES 15/11/95

View Document

22/11/9522 November 1995 ADOPT MEM AND ARTS 15/11/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 AUDITOR'S RESIGNATION

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 AUDITOR'S RESIGNATION

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM: DEESIDE INDUSTRIAL PARK DEESIDE CLWYD CH5 2NU

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 � NC 663185/84360 19/07/95

View Document

26/07/9526 July 1995 RE SHARES 19/07/95

View Document

26/07/9526 July 1995 DEC NC ALREADY ACTIONED 19/07/95

View Document

26/07/9526 July 1995 VARYING SHARE RIGHTS AND NAMES 19/07/95

View Document

26/07/9526 July 1995 � NC 84360/214962 19/07

View Document

26/07/9526 July 1995 ALTER MEM AND ARTS 19/07/95

View Document

26/07/9526 July 1995 NC INC ALREADY ADJUSTED 19/07/95

View Document

26/07/9526 July 1995 � IC 203264/84360 31/03/95 � SR 118904@1=118904

View Document

11/07/9511 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/08/9422 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 ALTER MEM AND ARTS 31/05/94

View Document

01/11/931 November 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 � IC 653186/203264 26/04/93 � SR 449922@1=449922

View Document

29/04/9329 April 1993 89(1);DIVIDEND PAYABLE 25/04/93

View Document

29/04/9329 April 1993 � NC 659730/663185 25/04/93

View Document

28/10/9228 October 1992 RETURN MADE UP TO 14/10/92; CHANGE OF MEMBERS

View Document

03/09/923 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

06/08/926 August 1992 � IC 659730/649731 20/06/92 � SR 9999@1=9999

View Document

23/10/9123 October 1991 RETURN MADE UP TO 14/10/91; CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/90

View Document

15/08/9115 August 1991 � IC 739730/659730 08/08/91 � SR 80000@1=80000

View Document

15/08/9115 August 1991 � NC 739730/659730 08/08/91

View Document

07/11/907 November 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

02/11/902 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/901 November 1990 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 COMPANY NAME CHANGED LONGPURE LIMITED CERTIFICATE ISSUED ON 19/10/90

View Document

10/10/9010 October 1990 DIV 31/12/89

View Document

09/10/909 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/908 October 1990 � NC 739731/739730 01/10/90

View Document

08/10/908 October 1990 NC INC ALREADY ADJUSTED 01/10/90

View Document

12/07/9012 July 1990 CONVE 16/01/90

View Document

24/05/9024 May 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

17/05/9017 May 1990 EXEMPTION FROM APPOINTING AUDITORS 17/12/89

View Document

02/05/902 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: DEESIDE INDUSTRIAL ESTATE QUEENSFERRY CLWYD CH5 2NU

View Document

22/01/9022 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8911 July 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/89

View Document

11/07/8911 July 1989 S-DIV

View Document

11/07/8911 July 1989 NC INC ALREADY ADJUSTED

View Document

10/07/8910 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

09/12/889 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8824 November 1988 REGISTERED OFFICE CHANGED ON 24/11/88 FROM: 2 BACHES STREET LONDON N1 6UB N1 6UB

View Document

02/03/882 March 1988 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