PHOENIX PRINT LIMITED

Company Documents

DateDescription
11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM
PRECOLOR INDUSTRIAL ESTATE
NEWPORT ROAD
MARKET DRAYTON
SHROPSHIRE
TF9 2AA

View Document

20/02/1320 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HUGHES / 01/01/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HUGHES / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARL HUGHES / 01/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: G OFFICE CHANGED 27/01/02 THE SHEILING CROSS ROAD, ALBRIGHTON WOLVERHAMPTON WEST MIDLANDS WV7 3BJ

View Document

19/10/0119 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 COMPANY NAME CHANGED ULTRARAS LIMITED CERTIFICATE ISSUED ON 11/06/01

View Document

10/01/0110 January 2001 Incorporation

View Document

10/01/0110 January 2001 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