PHOENIX INTERNATIONAL TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 STRUCK OFF AND DISSOLVED

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLENN RICHARD LACEY / 16/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLENN RICHARD LACEY / 01/01/2011

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

23/12/0923 December 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

10/03/0910 March 2009 DISS40 (DISS40(SOAD))

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 02/10/06; NO CHANGE OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

13/12/0513 December 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 02/10/03; NO CHANGE OF MEMBERS

View Document

08/12/028 December 2002 RETURN MADE UP TO 02/10/02; NO CHANGE OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

08/08/028 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 28/02/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 ADOPT MEM AND ARTS 02/10/00

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: G OFFICE CHANGED 20/12/00 BOWLES & COMPANY 18 CHURCH STREET EPSOM SURREY KT18 4QD

View Document

22/11/0022 November 2000 NC INC ALREADY ADJUSTED 02/10/00

View Document

22/11/0022 November 2000 � NC 100/1000 02/10/0

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: G OFFICE CHANGED 13/11/00 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 Incorporation

View Document

02/10/002 October 2000 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