PHLEXGLOBAL GROUP LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 SOLVENCY STATEMENT DATED 24/03/15

View Document

21/04/1521 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 1

View Document

21/04/1521 April 2015 REDUCE ISSUED CAPITAL 24/03/2015

View Document

21/04/1521 April 2015 STATEMENT BY DIRECTORS

View Document

23/03/1523 March 2015 SECOND FILING FOR FORM SH01

View Document

25/02/1525 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/157 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

07/08/147 August 2014 ADOPT ARTICLES 11/07/2014

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD FRASER

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SWANN

View Document

18/07/1418 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074665190002

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR STEVEN WILLIAM JAMES KENT

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR EDWARD MUIRHEAD FRASER

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA BOYD

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/02/1317 February 2013 DIRECTOR APPOINTED MR PETER JAMES MCNANEY

View Document

27/12/1227 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES FAULDS

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR JAMES JOSEPH MICHAEL FAULDS

View Document

28/12/1128 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 43 WELBECK STREET LONDON W1G 8DX

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

04/04/114 April 2011 NC INC ALREADY ADJUSTED 25/03/2011

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR KEVIN JAMES

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

04/04/114 April 2011 DIRECTOR APPOINTED KAREN REDDING

View Document

04/04/114 April 2011 DIRECTOR APPOINTED RICHARD SWANN

View Document

04/04/114 April 2011 SECRETARY APPOINTED STELLA MARY DONOGHUE

View Document

04/04/114 April 2011 SECTION 175 25/03/2011

View Document

04/04/114 April 2011 DIRECTOR APPOINTED STELLA MARY DONOGHUE

View Document

04/04/114 April 2011 DIRECTOR APPOINTED NICOLA JANE BOYD

View Document

01/04/111 April 2011 COMPANY NAME CHANGED ENSCO 824 LIMITED CERTIFICATE ISSUED ON 01/04/11

View Document

01/04/111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

10/12/1010 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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