PHOENIX PEST CONTROL LTD

Company Documents

DateDescription
19/08/1419 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

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

View Document

23/04/1423 April 2014 APPLICATION FOR STRIKING-OFF

View Document

16/12/1316 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MARIE NEWMAN / 09/12/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL ASHURST / 09/12/2012

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM DUNCLIFFE COTTAGE HARTGROVE FARM HARTGROVE SHAFTESBURY DORSET SP7 0JY UNITED KINGDOM

View Document

12/12/1112 December 2011 09/12/11 NO MEMBER LIST

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM DUNCLIFFE COTTAGE HARTGROVE FARM HARTGROVE SHAFTESBURY DORSET SP7 0JY UNITED KINGDOM

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM THE PRIORY, CHURCH FARM ESTATE CHURCH STREET WEST STOUR GILLINGHAM DORSET SP8 5RL

View Document

09/12/109 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/12/0915 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 7 CANN LODGE, SALISBURY STREET SHAFTESBURY DORSET SP7 8ER

View Document

25/07/0725 July 2007 COMPANY NAME CHANGED ASHURST ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 25/07/07

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: THE CARDS CANN COMMON SHAFTESBURY DORSET SP7 0EB

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/10/0320 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/07/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 204A LOWER BLANDFORD ROAD BROADSTONE DORSET BH18 8DP

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 COMPANY NAME CHANGED CHARGE MY BATTERY LIMITED CERTIFICATE ISSUED ON 22/07/02

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 SECRETARY RESIGNED

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: TDC LIMITED STROUDLEY ROAD BASINGSTOKE HAMPSHIRE RG24 8FN

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 204A LOWER BLANDFORD ROAD BROADSTONE DORSET BH18 8DP

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ALOTT SHARES 30/12/99

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

11/01/0011 January 2000 � NC 1000/100000 30/12/99

View Document

11/01/0011 January 2000 NC INC ALREADY ADJUSTED 30/12/99

View Document

30/12/9930 December 1999 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