PHOENIX ENGINEERING CONSULTANTS LIMITED

Company Documents

DateDescription
02/06/122 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/03/122 March 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 9 May 2011

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM C/O BAXTER PAYNE & HAIGH CLAREMONT HOUSE DEANS COURT BICESTER OXON OX26 6BW

View Document

17/05/1117 May 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/05/1117 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007828

View Document

17/05/1117 May 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/05/116 May 2011 CURRSHO FROM 10/05/2011 TO 09/05/2011

View Document

04/05/114 May 2011 CURREXT FROM 31/03/2011 TO 10/05/2011

View Document

22/12/1022 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID AMBROSE JONES / 10/12/2009

View Document

08/01/108 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/12/04

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 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