PHOENIX BUSINESS CONTINUITY LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1210 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1217 August 2012 APPLICATION FOR STRIKING-OFF

View Document

16/03/1216 March 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

15/10/1115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ROBY / 06/01/2010

View Document

09/01/109 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: G OFFICE CHANGED 20/04/04 16 GLASTONBURY ROAD HOVE EAST SUSSEX BN3 4PL

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 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