PHLEBAS LTD

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1315 April 2013 APPLICATION FOR STRIKING-OFF

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/05/125 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN SLOCOMBE / 01/04/2010

View Document

30/05/1030 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

30/05/1030 May 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN SLOCOMBE / 01/04/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SLOCOMBE / 01/08/2008

View Document

31/12/0831 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SLOCOMBE / 01/08/2008

View Document

31/12/0831 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SLOCOMBE / 01/08/2008

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM:
29 CHESTERFIELD RD, BRIMINGTON
CHESTERFIELD
DERBYSHIRE
S43 1AB

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 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