PHILIP JOHN LIMITED

Company Documents

DateDescription
22/11/1322 November 2013 ORDER OF COURT TO WIND UP

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
4 COPTHALL HOUSE
STATION SQUARE
COVENTRY
CV1 2FL
UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/10/1222 October 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM
21 HILL CREST ROAD
DORDON
TAMWORTH
STAFFORDSHIRE
B78 1QJ

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN PETER / 22/10/2012

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/09/111 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN PETER / 01/07/2010

View Document

07/02/117 February 2011 Annual return made up to 25 July 2010 with full list of shareholders

View Document

01/01/111 January 2011 DISS40 (DISS40(SOAD))

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

27/01/1027 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/10/083 October 2008 PREVSHO FROM 31/07/2008 TO 30/06/2008

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

25/07/0825 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER / 23/07/2008

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: G OFFICE CHANGED 05/02/08 108 SWAN MEWS LICHFIELD STAFFS WS13 6TU

View Document

25/07/0725 July 2007 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