PHOENIX UTILITY SERVICES LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/09/1317 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/07/1231 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

31/07/1231 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/07/1231 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 44 WINDSOR ROAD DANE BANK DENTON GREATER MANCHESTER M34 2HD

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/03/122 March 2012 Annual return made up to 7 August 2011 with full list of shareholders

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSEY MARIE ELLAM / 07/08/2011

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY MARIE ELLAM / 07/08/2011

View Document

10/09/1010 September 2010 30/09/08 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY MARIE ELLAM / 07/08/2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSEY MARIE ELLAM / 07/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ELLAM / 07/08/2010

View Document

27/07/1027 July 2010 Annual return made up to 7 August 2009 with full list of shareholders

View Document

30/09/0830 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: G OFFICE CHANGED 15/09/03 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MILES PLATTING, MANCHESTER GREATER MANCHESTER M40 8BB

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 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