PHOENIX CABS LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1124 November 2011 APPLICATION FOR STRIKING-OFF

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE GILL / 01/10/2009

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GILL / 01/10/2009

View Document

06/10/106 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 30/09/08 PARTIAL EXEMPTION

View Document

22/09/0822 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 COMPANY NAME CHANGED WESTHILL IMPORT/EXPORT LIMITED CERTIFICATE ISSUED ON 17/10/05

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: G OFFICE CHANGED 30/09/05 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 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