PHC TRADING LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/208 July 2020 APPLICATION FOR STRIKING-OFF

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 SAIL ADDRESS CHANGED FROM: 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

13/06/1813 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 NOTIFICATION OF PSC STATEMENT ON 24/08/2017

View Document

02/05/182 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MS CAROL ELIZABETH GYSIN

View Document

17/05/1717 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED NIGEL STUART TERRY

View Document

18/09/1518 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

20/02/1520 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 SAIL ADDRESS CREATED

View Document

28/08/1428 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED TERENCE JAMES SAUNDERS

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DUCKHOUSE

View Document

04/09/124 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

06/09/116 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

19/08/1019 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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