PHOENIX PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
09/03/109 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/0924 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/0911 November 2009 APPLICATION FOR STRIKING-OFF

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 1 VICTORIA STREET MAIDSTONE KENT ME16 8HY

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: FARRINGDON HOUSE 105/107 FARRINGDON ROAD LONDON EC1R 3BT

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

15/01/9915 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/12/9521 December 1995

View Document

21/12/9521 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994

View Document

12/12/9312 December 1993 REGISTERED OFFICE CHANGED ON 12/12/93 FROM: STOY HAYWARD 8 BAKER STREET LONDON W1M 1DA

View Document

05/10/935 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

05/03/935 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

04/03/934 March 1993 EXEMPTION FROM APPOINTING AUDITORS 12/01/93

View Document

10/02/9310 February 1993

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992

View Document

25/11/9125 November 1991

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: BRIDGE HOUSE LONDON BRIDGE SE5 7QL

View Document

28/04/8928 April 1989 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 ALTER MEM AND ARTS 150487

View Document

14/02/8714 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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