PHOENIX ECOSSE LIMITED

Company Documents

DateDescription
11/01/1311 January 2013 STRUCK OFF AND DISSOLVED

View Document

21/09/1221 September 2012 FIRST GAZETTE

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PENMAN / 21/05/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PENMAN / 21/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR COLIN MCINNES CAMPBELL / 21/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/06/0911 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW PENMAN / 21/05/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/05/0827 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW PENMAN / 26/05/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 7 RUTLAND COURT LANE EDINBURGH EH3 8ES

View Document

21/06/0621 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

11/02/0311 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 PARTIC OF MORT/CHARGE *****

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 7 RUTLAND COURT LANE EDINBURGH EH3 8ES

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: 7 RUTLAND COURT LANE EDINBURGH EH3 8ES

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 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