PHILLIPS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/143 July 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
UNIT 81 CENTAUR COURT
CLAYDON BUSINESS PARK GT. BLAKENHAM
IPSWICH
SUFFOLK
IP6 0NL
UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR ANDREW ROGER PHILLIPS

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/09/124 September 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

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

View Accounts

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

13/06/1113 June 2011 COMPANY NAME CHANGED PHILLIPS PROPERTY MANAGMENT LIMITED CERTIFICATE ISSUED ON 13/06/11

View Document

09/06/119 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/118 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/118 June 2011 SECRETARY APPOINTED MR JOHN JOSEPH PHILLIPS

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