PHD TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 STRUCK OFF AND DISSOLVED

View Document

02/03/112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

22/07/1022 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/07/1022 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID HIGHTON / 13/06/2010

View Document

21/07/1021 July 2010 SAIL ADDRESS CREATED

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH RENWICK / 20/03/2010

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/07/0917 July 2009 DISS40 (DISS40(SOAD))

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

13/06/0813 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH RENWICK / 13/06/2008

View Document

13/06/0813 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0813 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 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