PHEONIX BUILDING CONTRACTORS LTD
Company Documents
Date | Description |
---|---|
17/10/1217 October 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/10/1210 October 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/09/124 September 2012 | FIRST GAZETTE |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/05/1010 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVIES / 06/05/2010 |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 61 WIND STREET SWANSEA GLAMORGAN SA1 1EG UNITED KINGDOM |
04/06/094 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
06/05/086 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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