PHOENIX RISING FROM THE ASHES LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/121 November 2012 APPLICATION FOR STRIKING-OFF

View Document

26/10/1226 October 2012 STATEMENT BY DIRECTORS

View Document

26/10/1226 October 2012 SOLVENCY STATEMENT DATED 24/10/12

View Document

26/10/1226 October 2012 REDUCE ISSUED CAPITAL 24/10/2012

View Document

26/10/1226 October 2012 26/10/12 STATEMENT OF CAPITAL GBP 1

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR NOAH FRANKLIN

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR KEITH ANTHONY DALEY

View Document

09/02/129 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHALONER

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM C/O ELEKTRON PLC MELVILLE COURT SPILSBY ROAD ROMFORD ESSEX RM3 8SB

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR NOAH FELIX KALMAN FRANKLIN

View Document

30/10/1130 October 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPINK

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 AUDITOR'S RESIGNATION

View Document

19/11/1019 November 2010 AUDITOR'S RESIGNATION

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR GEOFFREY SPINK

View Document

15/11/1015 November 2010 SECRETARY APPOINTED MR MARTIN LESLIE REEVES

View Document

13/11/1013 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEIGH

View Document

13/11/1013 November 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEIGH

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHALONER / 07/01/2010

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GIBSON

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/04/0726 April 2007

View Document

26/04/0726 April 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07

View Document

18/04/0718 April 2007 COMPANY NAME CHANGED NPE-INNOTEK LIMITED CERTIFICATE ISSUED ON 18/04/07

View Document

10/04/0710 April 2007 AUDITOR'S RESIGNATION

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: G OFFICE CHANGED 22/03/07 C/O ELEKTRON PLC ALFREDS WAY BARKING ESSEX IG11 0AZ

View Document

16/03/0716 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: G OFFICE CHANGED 07/01/07 CROMWELL WORKS TENBURY WELLS WORCESTERSHIRE WR15 8LF

View Document

07/01/077 January 2007 SECRETARY RESIGNED

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/04/033 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 COMPANY NAME CHANGED N P E PRECISION TOOLROOM LIMITED CERTIFICATE ISSUED ON 07/08/01

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/01/0030 January 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

30/01/0030 January 2000 REGISTERED OFFICE CHANGED ON 30/01/00 FROM: G OFFICE CHANGED 30/01/00 UNIT 1O MILLAND ROAD NEATH WEST GLAMORGAN SA11 1QA

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 � SR 2888@1 29/01/98

View Document

25/11/9925 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 S366A DISP HOLDING AGM 04/02/99

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/05/9629 May 1996 COMPANY NAME CHANGED NEATH PRECISION ENGINEERING LIMI TED CERTIFICATE ISSUED ON 30/05/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/09/9521 September 1995 � IC 24844/24266 21/07/95 � SR 578@1=578

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994

View Document

15/03/9415 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/03/9230 March 1992

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/01/9215 January 1992

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991

View Document

07/02/917 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/917 February 1991

View Document

01/02/911 February 1991

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: G OFFICE CHANGED 16/01/91 PENLAN GARDENS 58 GLANMORE ROAD SWANSEA SA2 OQB

View Document

21/09/9021 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/02/906 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/05/8922 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/8921 February 1989 � IC 33866/28754 � SR 5112@1=5112

View Document

21/02/8921 February 1989 12268 �1 SHARES 26/01/89

View Document

21/02/8921 February 1989 � IC 28754/27732 � SR 1022@1=1022

View Document

21/02/8921 February 1989 � IC 40000/38978 � SR 1022@1=1022

View Document

21/02/8921 February 1989 � IC 38978/33866 � SR 5112@1=5112

View Document

04/02/894 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/11/8829 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/8830 August 1988 REGISTERED OFFICE CHANGED ON 30/08/88 FROM: G OFFICE CHANGED 30/08/88 466 GOWER ROAD KILLAY SWANSEA SA2 7DZ

View Document

24/09/8724 September 1987 NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8730 July 1987 ALTER MEM AND ARTS 260687

View Document

03/03/873 March 1987 COMPANY NAME CHANGED HARTONDALE LIMITED CERTIFICATE ISSUED ON 03/03/87

View Document

20/02/8720 February 1987 REGISTERED OFFICE CHANGED ON 20/02/87 FROM: G OFFICE CHANGED 20/02/87 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8723 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/8723 January 1987 CERTIFICATE OF INCORPORATION

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