PHILLIPS PAYNE PRODUCTS LIMITED

Company Documents

DateDescription
22/09/0922 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/06/099 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/091 June 2009 APPLICATION FOR STRIKING-OFF

View Document

27/04/0927 April 2009 Solvency Statement dated 15/04/09

View Document

27/04/0927 April 2009 REDUCE ISSUED CAPITAL 21/04/2009

View Document

27/04/0927 April 2009 MEMORANDUM OF CAPITYAL - PROCESSED 27/04/09

View Document

27/04/0927 April 2009 Statement by Directors

View Document

21/01/0921 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/065 September 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 2 MARKET SQ DAVENTRY NORTHANTS NN11 4BH

View Document

09/01/069 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/12/9515 December 1995 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

25/11/9525 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM: 1 WHITTLE CLOSE DRAYTON FIELDS INDUSTRIAL PARK DAVENTRY NORTHANTS NN11 5RQ

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 10/12/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 NC INC ALREADY ADJUSTED 09/11/90

View Document

27/11/9027 November 1990 � NC 100/25000 09/11/90

View Document

19/04/9019 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/04/9019 April 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: 2 MARKET SQUARE DAVENTRY

View Document

17/08/8817 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/8822 January 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

01/09/861 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

01/09/861 September 1986 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

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