PHOENIX SUPPORT SERVICES LTD

Company Documents

DateDescription
26/06/1426 June 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/10/1311 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM
62 CARLTON TERRACE
GREAT CAMBRIDGE ROAD
EDMONTON
LONDON
N18 1LD

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER MICHELLE THOMAS-GRANT / 01/09/2012

View Document

07/10/137 October 2013 Annual return made up to 10 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1218 May 2012 APPLICATION FOR STRIKING-OFF

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/01/1225 January 2012 Annual return made up to 10 September 2011 with full list of shareholders

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

15/09/1015 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MICHELLE THOMAS-GRANT / 10/09/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

02/08/092 August 2009 APPOINTMENT TERMINATED DIRECTOR JANE THOMAS

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED JENNIFER MICHELLE THOMAS-GRANT

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER THOMAS-GRANT

View Document

10/10/0810 October 2008 CURREXT FROM 30/09/2008 TO 31/10/2008

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINA TRINGI

View Document

10/09/0710 September 2007 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