PHM DISTRIBUTION LIMITED

Company Documents

DateDescription
23/11/1223 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/08/1223 August 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

23/08/1223 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/08/2012

View Document

22/08/1222 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2012

View Document

23/03/1223 March 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

23/03/1223 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/01/2012:LIQ. CASE NO.1

View Document

28/02/1228 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/01/2012:LIQ. CASE NO.1

View Document

30/01/1230 January 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008262,00008620,00008766

View Document

30/01/1230 January 2012 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008262,00008766,00008620

View Document

30/01/1230 January 2012 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008766

View Document

31/08/1131 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2011:LIQ. CASE NO.1

View Document

31/08/1131 August 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

05/07/115 July 2011 INSOLVENCY:AMENDED FORM 2.12B:LIQ. CASE NO.1

View Document

05/07/115 July 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008766,00008262

View Document

05/07/115 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2011:LIQ. CASE NO.1

View Document

14/01/1114 January 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

03/12/103 December 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

02/11/102 November 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM TURNER CRESCENT LOOMER ROAD INDUSTRIAL ESTATE NEWCASTLE UNDER LYME ST5 7JZ

View Document

14/09/1014 September 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008262,00008766

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE SUZANNE JACKSON / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED NICOLE SUZANNE JACKSON

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM THOMAS

View Document

03/12/073 December 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: G OFFICE CHANGED 29/12/05 TURNER CRESCENT LOOMER ROAD INDUSTRIAL ESTATE CHESTERTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7JZ

View Document

20/12/0520 December 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: G OFFICE CHANGED 19/07/05 10 NEWCASTLE STREET BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 3QF

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 14/10/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 SHARES AGREEMENT OTC

View Document

28/10/9728 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/11/966 November 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/10/9517 October 1995

View Document

17/10/9517 October 1995

View Document

17/10/9517 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994

View Document

31/10/9431 October 1994 REGISTERED OFFICE CHANGED ON 31/10/94

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/12/9217 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9217 December 1992

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/10/9226 October 1992

View Document

26/10/9226 October 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991

View Document

12/11/9112 November 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM: G OFFICE CHANGED 24/04/89 GLEBE COURT STOKE ON TRENT ST4 1HJ

View Document

13/10/8713 October 1987 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