PHEONIX INTERNATIONAL LTD

Company Documents

DateDescription
13/11/2413 November 2024 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Final Gazette dissolved following liquidation

View Document

13/08/2413 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

22/11/2222 November 2022 Liquidators' statement of receipts and payments to 2022-09-29

View Document

24/11/2124 November 2021 Liquidators' statement of receipts and payments to 2021-09-29

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/06/206 June 2020 12/07/19 STATEMENT OF CAPITAL GBP 401

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN LAMB

View Document

04/06/204 June 2020 SECRETARY APPOINTED MR CHRISTOPHER JAMES BARTON

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARTON

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BARTON / 10/03/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 6TH FLOOR, HAMPTON BY HILTON 42-50 KIMPTON ROAD LUTON BEDS LU2 0FP ENGLAND

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/07/1913 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN CUNNINGHAM

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR BRIAN KEVIN CUNNINGHAM

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR MARK THOMPSON

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER MARK CARTER

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR MARTIN JAMES LAMB

View Document

31/03/1931 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BARTON / 31/03/2019

View Document

23/03/1923 March 2019 REGISTERED OFFICE CHANGED ON 23/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/03/1918 March 2019 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