PHIBETA BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
03/07/143 July 2014 DECLARATION OF SOLVENCY

View Document

03/07/143 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/143 July 2014 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
RIVERSIDE TOWER 5 LANYON PLACE
BELFAST
BT1 3BT

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLENBY

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR CRAIG IAN MACHELL

View Document

09/04/149 April 2014 SECOND FILING FOR FORM TM01

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR PHILIP NORMAN ALLENBY

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR MICHAEL JOHN COLE

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL

View Document

14/10/1314 October 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MS LOUISE ALISON CLARE BLACKWELL

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK GARNISH

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON HILL

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL KENT

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM
631 LISBURN ROAD
BELFAST
BT9 7GT

View Document

22/02/1322 February 2013 CORPORATE SECRETARY APPOINTED NEWGATE STREET SECRETARIES LIMITED

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 SECRETARY APPOINTED MR MICHAEL WILLIAM BATES KENT

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY KATHRYN STEWART

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN LUCY STEWART / 17/01/2011

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GARNISH / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HILL / 31/12/2009

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LUCY STEWART / 31/12/2009

View Document

08/09/098 September 2009 CHANGE IN SIT REG ADD

View Document

11/08/0911 August 2009 30/09/08 ANNUAL ACCTS

View Document

09/04/099 April 2009 CHANGE OF ARD

View Document

06/03/096 March 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

15/05/0815 May 2008 30/09/07 ANNUAL ACCTS

View Document

28/02/0828 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

03/01/083 January 2008 CHANGE OF DIRS/SEC

View Document

07/06/077 June 2007 CHANGE OF DIRS/SEC

View Document

21/05/0721 May 2007 CHANGE OF DIRS/SEC

View Document

09/05/079 May 2007 30/09/06 ANNUAL ACCTS

View Document

14/03/0714 March 2007 CHANGE IN SIT REG ADD

View Document

08/02/078 February 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

20/09/0620 September 2006 CHANGE OF DIRS/SEC

View Document

02/08/062 August 2006 30/09/05 ANNUAL ACCTS

View Document

10/02/0610 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

28/07/0528 July 2005 30/09/04 ANNUAL ACCTS

View Document

28/04/0428 April 2004 CHANGE OF ARD

View Document

25/03/0425 March 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

05/02/045 February 2004 31/03/03 ANNUAL ACCTS

View Document

21/11/0321 November 2003 CHANGE OF DIRS/SEC

View Document

14/11/0314 November 2003 CHANGE OF DIRS/SEC

View Document

14/11/0314 November 2003 CHANGE OF DIRS/SEC

View Document

14/11/0314 November 2003 CHANGE OF DIRS/SEC

View Document

14/11/0314 November 2003 CHANGE OF DIRS/SEC

View Document

14/11/0314 November 2003 CHANGE OF DIRS/SEC

View Document

18/03/0318 March 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

12/02/0312 February 2003 31/03/02 ANNUAL ACCTS

View Document

09/03/029 March 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

14/02/0214 February 2002 31/03/01 ANNUAL ACCTS

View Document

11/02/0111 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

13/01/0113 January 2001 31/03/00 ANNUAL ACCTS

View Document

10/11/0010 November 2000 RETURN OF ALLOT OF SHARES

View Document

09/02/009 February 2000 31/03/99 ANNUAL ACCTS

View Document

20/01/0020 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

11/10/9911 October 1999 RETURN OF ALLOT OF SHARES

View Document

30/01/9930 January 1999 31/03/98 ANNUAL ACCTS

View Document

09/01/999 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

17/06/9817 June 1998 CHANGE OF DIRS/SEC

View Document

19/02/9819 February 1998 31/03/97 ANNUAL ACCTS

View Document

29/12/9729 December 1997 31/12/97 ANNUAL RETURN SHUTTLE

View Document

24/01/9724 January 1997 31/03/96 ANNUAL ACCTS

View Document

09/01/979 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

10/01/9610 January 1996 31/03/95 ANNUAL ACCTS

View Document

04/12/954 December 1995 31/12/95 ANNUAL RETURN SHUTTLE

View Document

06/02/956 February 1995 31/03/94 ANNUAL ACCTS

View Document

19/12/9419 December 1994 31/12/94 ANNUAL RETURN SHUTTLE

View Document

15/03/9415 March 1994 31/03/93 ANNUAL ACCTS

View Document

20/01/9420 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

09/03/939 March 1993 31/03/92 ANNUAL ACCTS

View Document

14/01/9314 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

13/03/9213 March 1992 31/03/91 ANNUAL ACCTS

View Document

13/03/9213 March 1992 31/12/91 ANNUAL RETURN

View Document

05/06/915 June 1991 RETURN OF ALLOT OF SHARES

View Document

04/04/914 April 1991 31/12/90 ANNUAL RETURN

View Document

23/10/9023 October 1990 31/03/90 ANNUAL ACCTS

View Document

07/04/907 April 1990 31/12/89 ANNUAL RETURN

View Document

06/03/906 March 1990 CHANGE IN SIT REG ADD

View Document

14/11/8814 November 1988 CHANGE OF DIRS/SEC

View Document

14/11/8814 November 1988 UPDATED MEM AND ARTS

View Document

14/11/8814 November 1988 CHANGE IN SIT REG ADD

View Document

14/11/8814 November 1988 CHANGE OF DIRS/SEC

View Document

03/11/883 November 1988 RESOLUTION TO CHANGE NAME

View Document

31/10/8831 October 1988 SPECIAL/EXTRA RESOLUTION

View Document

03/10/883 October 1988 STATEMENT OF NOMINAL CAP

View Document

03/10/883 October 1988 PARS RE DIRS/SIT REG OFF

View Document

03/10/883 October 1988 ARTICLES

View Document

03/10/883 October 1988 DECLN COMPLNCE REG NEW CO

View Document

03/10/883 October 1988 MEMORANDUM

View Document


More Company Information