PHOENIX GRID LIMITED
Company Documents
Date | Description |
---|---|
26/05/1626 May 2016 | PREVSHO FROM 31/03/2016 TO 31/01/2016 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/12/1511 December 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
29/07/1329 July 2013 | PREVEXT FROM 30/11/2012 TO 31/03/2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/01/137 January 2013 | Annual return made up to 29 November 2012 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
13/12/1113 December 2011 | Annual return made up to 29 November 2011 with full list of shareholders |
31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 26 HEMMELLS BASILDON ESSEX SS15 6ED |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
29/11/1029 November 2010 | Annual return made up to 29 November 2010 with full list of shareholders |
21/10/1021 October 2010 | DIRECTOR APPOINTED MR BRIAN MALCOLM COLLIN RIDDLE |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN ANDREW SCOTT RIDDLE / 24/12/2009 |
24/12/0924 December 2009 | Annual return made up to 29 November 2009 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 12 KINGS PARADE KING STREET STANFORD LE HOPE ESSEX SS17 0HR |
13/12/0713 December 2007 | NEW SECRETARY APPOINTED |
13/12/0713 December 2007 | NEW DIRECTOR APPOINTED |
11/12/0711 December 2007 | DIRECTOR RESIGNED |
11/12/0711 December 2007 | SECRETARY RESIGNED |
29/11/0729 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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