PHOENIX WIDE SERVICES LTD

Company Documents

DateDescription
12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR PAUL MABWA ANDUURU

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR FLORENCE MABWA

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR DAVID PAUL MABWA

View Document

08/04/168 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

06/08/156 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARY MAMBWA

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR JANE KIGURU

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
20 MELVILLE AVENUE, GREENFORD
LONDON
MIDDLESEX
UB6 0LG
ENGLAND

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MRS JANE WAITHIRA KIGURU

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MISS MARY KHANGAI MAMBWA

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MABWA

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MABWA

View Document

11/07/1411 July 2014 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