PHOENIX WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/02/159 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/01/1428 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/02/1325 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/02/129 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/02/113 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

25/01/1025 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM
LACON HOUSE THEOBALDS ROAD
LONDON
WC1X 8RW
UNITED KINGDOM

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MARTIN RICHARD CARTWRIGHT

View Document

31/07/0831 July 2008 SECRETARY APPOINTED SIMOM BROADHEAD

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MARTIN

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN WILLCOCK

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/04/0818 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM
9-15 SACKVILLE STREET
LONDON
W1A 2JP

View Document

18/04/0818 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/056 June 2005 S366A DISP HOLDING AGM 17/05/05

View Document

06/06/056 June 2005 S386 DISP APP AUDS 17/05/05

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM:
NEW BURLINGTON
1075 FINCHLEY ROAD
LONDON
NW11 0PU

View Document

08/04/048 April 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM:
HAYDN HOUSE
309-329 HAYDN ROAD
SHERWOOD
NOTTINGHAM NG5 1HG

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM:
4TH FLOOR
HYDE HOUSE, THE HYDE
LONDON
NW9 6LA

View Document

11/09/0111 September 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 FIRST GAZETTE

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM:
LACON HOUSE
THEOBALDS ROAD
LONDON
WC1X 8NR

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 COMPANY NAME CHANGED
SHELFCO (NO.1806) LIMITED
CERTIFICATE ISSUED ON 24/05/00

View Document

24/01/0024 January 2000 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