PHOENIXMERGE 2 LIMITED

Company Documents

DateDescription
09/03/109 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/0924 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/0916 November 2009 APPLICATION FOR STRIKING-OFF

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 REGULATIONS 102 AND 105 OF TABLE A 21/04/2009

View Document

20/04/0920 April 2009 MEMORANDUM OF CAPITAL - PROCESSED 20/04/09

View Document

20/04/0920 April 2009 SHARE PREM ACCOUNT CANCELLED 27/03/2009

View Document

20/04/0920 April 2009 STATEMENT BY DIRECTORS

View Document

20/04/0920 April 2009 SOLVENCY STATEMENT DATED 27/03/09

View Document

18/11/0818 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/10/0731 October 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 RE AUDITORS APT 19/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 S80A AUTH TO ALLOT SEC 22/04/02

View Document

14/11/0114 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 NC INC ALREADY ADJUSTED 19/12/00

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/00

View Document

27/12/0027 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

27/12/0027 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

27/12/0027 December 2000 ALTER ARTICLES 19/12/00

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 COMPANY NAME CHANGED SELECTMATCH LIMITED CERTIFICATE ISSUED ON 18/12/00

View Document

30/10/0030 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0030 October 2000 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