PHOENIX TOTAL SYSTEMS LIMITED

Company Documents

DateDescription
08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HUNTER MCGREGOR HENDRY / 01/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HENDRY / 01/07/2010

View Document

28/08/0928 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GRINT

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MRS MARGARET HENDRY

View Document

01/08/081 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: G OFFICE CHANGED 25/02/02 PHOENIX TOTAL SYSTEMS COMET ROAD, MOSS SIDE INDUSTRIAL ESTATE LEYLAND LANCASHIRE PR26 7PF

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0123 July 2001 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