PHOENIX UPVC LTD

Company Documents

DateDescription
14/06/1614 June 2016 STRUCK OFF AND DISSOLVED

View Document

17/07/1517 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

23/11/1323 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

24/04/1324 April 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 37-39 WHITBY ROAD ELLESMERE PORT CHESHIRE CH65 8AB UNITED KINGDOM

View Document

05/03/125 March 2012 CURRSHO FROM 31/12/2012 TO 30/09/2012

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 37 WHITBY ROAD ELLESMERE PORT CHESHIRE CH65 8AB UNITED KINGDOM

View Document

01/03/121 March 2012 SECRETARY APPOINTED MR NIGEL FRANCHETTI

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 73 MANCHESTER ROAD WOOLSTON WARRINGTON CHESHIRE WA1 4AE ENGLAND

View Document

02/12/112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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