PHOENIX CLOUD SERVICES LIMITED

Company Documents

DateDescription
07/07/157 July 2015 SECRETARY APPOINTED AMBER MARIA HUGHES

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUGHES / 20/10/2014

View Document

03/12/143 December 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM
12 CROWN HOUSE
HORNBEAM SQUARE NORTH
HARROGATE
NORTH YORKSHIRE
HG2 8PB

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUGHES / 28/02/2014

View Document

23/10/1323 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

16/10/1216 October 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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