PHOENIX INTELLIGENT SOLUTIONS LTD

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/1428 April 2014 APPLICATION FOR STRIKING-OFF

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/02/1419 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COCHRANE

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL COCHRANE

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COCHRANE

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
1ST FLOOR VENTURE HOUSE
6 SILVER COURT WATCHMEAD
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 1TS
ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
FIRCROFT, 126 WEYHILL ROAD
ANDOVER
HAMPSHIRE
SP10 3BE

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/03/134 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

29/10/1229 October 2012 PREVEXT FROM 31/01/2012 TO 30/06/2012

View Document

16/03/1216 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/03/1121 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HUGH COCHRANE / 25/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN GARDNER / 25/11/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HUGH COCHRANE / 13/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN GARDNER / 13/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HUGH COCHRANE / 13/10/2009

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR HUW PARRY

View Document

27/02/0927 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

26/12/0826 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/09/0826 September 2008 PREVSHO FROM 29/02/2008 TO 31/01/2008

View Document

13/03/0813 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COCHRANE / 01/02/2008

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUW PARRY / 01/02/2008

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GARDNER / 01/02/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 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