PHOENIX INSULATIONS LIMITED

Company Documents

DateDescription
05/05/135 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/02/135 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/03/1222 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2012:LIQ. CASE NO.1

View Document

08/02/118 February 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/02/118 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002093,00009368

View Document

08/02/118 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM UNIT 2 THE OLD MILL YARD WALKMILL BUSINESS PARK MARKET DRAYTON SHROPSHIRE TF9 2HT

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP JENKS

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA HUGHES

View Document

22/11/1022 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

28/10/1028 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PAUL JENKS / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DALE EDWARD DOWNWARD / 11/11/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/11/086 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/08 FROM: GISTERED OFFICE CHANGED ON 01/08/2008 FROM UNIT 2C SANDFORD INDUSTRIAL PARK SANDFORD WHITCHURCH SHROPSHIRE SY13 2AN

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: G OFFICE CHANGED 15/08/03 TERN VALLEY BUSINESS PARK MARKET DRAYTON SHROPSHIRE TF9 3SQ

View Document

10/12/0210 December 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

29/10/0129 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 S366A DISP HOLDING AGM 24/11/99

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9915 October 1999 Incorporation

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