PHI NETWORK SERVICES LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 APPLICATION FOR STRIKING-OFF

View Document

03/09/133 September 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/07/138 July 2013 PREVSHO FROM 30/06/2013 TO 30/11/2012

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
11 CASTLE HILL
MAIDENHEAD
BERKSHIRE
SL6 4AA
UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/08/121 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/10/113 October 2011 22/06/11 FULL LIST AMEND

View Document

22/07/1122 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL DANIELS

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR AREFA ABDULHUSEIN

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY SWIFT (SECRETARIES) LIMITED

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM SWIFT HOUSE 6 CUMBERLAND CLOSE DARWEN LANCASHIRE BB3 2TR

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR PARVEZ ABDULHUSEIN

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW POORE

View Document

04/10/104 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/104 October 2010 04/10/10 STATEMENT OF CAPITAL GBP 100

View Document

21/07/1021 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWIFT (SECRETARIES) LIMITED / 15/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AREFA ABDULHUSEIN / 15/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR ANDREW POORE

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR DAVID DANIELS

View Document

22/06/0922 June 2009 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