PHI GROUP LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

10/10/2410 October 2024 Application to strike the company off the register

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

12/05/2312 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Robert Malcolm Thompson as a director on 2023-01-03

View Document

05/01/235 January 2023 Appointment of Mr David De Sousa Neto as a director on 2023-01-03

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 STATEMENT BY DIRECTORS

View Document

04/09/134 September 2013 04/09/13 STATEMENT OF CAPITAL GBP 2

View Document

04/09/134 September 2013 CANCEL SHARE PREM A/C 05/08/2013

View Document

20/08/1320 August 2013 SOLVENCY STATEMENT DATED 05/08/13

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/07/129 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/1017 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM HARCOURT HOUSE ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN WILKINSON

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR JULIAN FLETCHER

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGOWAN

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROGER BRYAN BARRATT / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN SAMUEL MCGOWAN / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRYAN BARRATT / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JON FLETCHER / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EMILE DE WAELE / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILKINSON / 18/11/2009

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILKINSON / 01/07/2009

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS SMITH

View Document

24/06/0924 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR RESIGNED ALAN BELL

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED JAMES EMILE DE WAELE

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR RESIGNED JEREMY SMITH

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 AUDITOR'S RESIGNATION

View Document

07/12/067 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 POS 18,115 AT �1 08/08/03 ALTER ARTICLES 08/08/03

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 � SR 18115@1 18/09/03

View Document

14/02/0614 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 � IC 311154/211154 31/07/05 � SR 100000@1=100000

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 16/06/03; NO CHANGE OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 � IC 388684/329269 14/12/01 � SR 59415@1=59415

View Document

15/01/0215 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0215 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0111 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0111 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 NC INC ALREADY ADJUSTED 15/07/96

View Document

09/08/969 August 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/07/96

View Document

09/08/969 August 1996 CAPITALISE SHRS 15/07/96

View Document

09/08/969 August 1996 � NC 200000/500000 15/07/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/12/9518 December 1995 SHARES AGREEMENT OTC

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 ADOPT MEM AND ARTS 31/07/95

View Document

03/08/953 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/953 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

20/06/9420 June 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: G OFFICE CHANGED 07/06/94 72-74 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JT

View Document

30/03/9430 March 1994 AMENDING FORM 88(2)R

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9323 August 1993 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

23/08/9323 August 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/06/93

View Document

23/08/9323 August 1993 ALTER MEM AND ARTS 30/06/93

View Document

23/08/9323 August 1993 � NC 100000/200000 30/06/93

View Document

23/08/9323 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9323 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 SECRETARY RESIGNED

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 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