PHI REALISATIONS LIMITED

Company Documents

DateDescription
08/10/108 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1018 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/103 June 2010 APPLICATION FOR STRIKING-OFF

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT TENNANT

View Document

25/01/1025 January 2010 NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL:LIQ. CASE NO.1

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: C/O BDO STOY HAYWARD LLP 168 WEST GEORGE STREET GLASGOW G2 2PT

View Document

07/11/077 November 2007 Notice of receiver's report

View Document

07/11/077 November 2007 RECEIVERS REPORT *****

View Document

07/08/077 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/076 August 2007 COMPANY NAME CHANGED PENICUIK HOME IMPROVEMENTS LIMIT ED CERTIFICATE ISSUED ON 06/08/07; RESOLUTION PASSED ON 30/07/07

View Document

13/07/0713 July 2007 APP OF RECEIVER *****

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: EASTFIELD INDUSTRIAL ESTATE PENICUIK MIDLOTHIAN EH26 8HA

View Document

08/03/078 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 COMPANY NAME CHANGED PENICUIK ALUMINIUM PRODUCTS LIMI TED CERTIFICATE ISSUED ON 09/06/05; RESOLUTION PASSED ON 07/06/05

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 19/02/02

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 PARTIC OF MORT/CHARGE *****

View Document

17/05/0017 May 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

02/06/992 June 1999 � IC 96666/93333 14/05/99 � SR 3333@1=3333

View Document

02/06/992 June 1999 � IC 100000/96666 14/05/99 � SR 3334@1=3334

View Document

26/05/9926 May 1999 SHARES AGREEMENT OTC

View Document

26/05/9926 May 1999 SHARES AGREEMENT OTC

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 PURCHASE OF SHARES 14/05/99

View Document

26/05/9926 May 1999 SEC 312 PAYMENT FOR COM 14/05/99 PURCHASE OF SHARES 14/05/99

View Document

24/05/9924 May 1999 DEC MORT/CHARGE *****

View Document

02/05/992 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: G OFFICE CHANGED 30/10/98 EASTFIELD INDUSTRIAL ESTATE PENICUIK EH26 8HB

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 AUDITOR'S RESIGNATION

View Document

30/10/9830 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9830 October 1998 ADOPT MEM AND ARTS 19/10/98

View Document

29/10/9829 October 1998 DEC MORT/CHARGE *****

View Document

26/10/9826 October 1998 PARTIC OF MORT/CHARGE *****

View Document

26/10/9826 October 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

02/03/982 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996

View Document

06/03/966 March 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

04/05/954 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

05/05/945 May 1994

View Document

05/05/945 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 RETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

05/03/935 March 1993 PARTIC OF MORT/CHARGE *****

View Document

16/02/9316 February 1993

View Document

16/02/9316 February 1993 RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 09/02/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992

View Document

26/04/9126 April 1991

View Document

26/04/9126 April 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

20/02/9020 February 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/88

View Document

24/05/8924 May 1989 G123 BY �50000-�100000 030489

View Document

24/05/8924 May 1989 ALTER MEM AND ARTS 030489

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 FORM 123 INC CAP TO �50000

View Document

04/01/884 January 1988 ALTER MEM AND ARTS 221287

View Document

29/12/8729 December 1987 DIRECTOR RESIGNED

View Document

22/01/8722 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

29/03/8429 March 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8218 August 1982 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