PHONEFROMHERE.COM LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/121 August 2012 APPLICATION FOR STRIKING-OFF

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/07/126 July 2012 PREVSHO FROM 31/10/2012 TO 30/04/2012

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM C/O ISHERWOOD & CO 15 LONDON ROAD STOCKTON HEATH WARRINGTON CHESHIRE WA4 6SG ENGLAND

View Document

07/12/117 December 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 10TH FLOOR SPINNINGFIELDS 3 HARDMAN STREET MANCHESTER M3 3HR

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/05/1124 May 2011 PREVEXT FROM 31/08/2010 TO 31/10/2010

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VAN SEBILLE

View Document

22/10/1022 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGIA JADE THOMPSTONE BROWN / 16/09/2010

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS GEORGIA JADE THOMPSTONE BROWN / 16/09/2010

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR ANDERS HOLST

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR MARTIN PETER REGAN

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR PETER VAN SEBILLE

View Document

16/04/1016 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/12/093 December 2009 PREVSHO FROM 30/09/2009 TO 31/08/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGIA JADE THOMPSTONE BROWN / 21/09/2009

View Document

26/10/0926 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS GEORGIA JADE THOMPSTONE BROWN / 21/09/2009

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/09 FROM: ALBION WHARF ALBION STREET MANCHESTER M1 5LN UNITED KINGDOM

View Document

16/09/0816 September 2008 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