PHONETIQUES LIMITED

Company Documents

DateDescription
02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

15/05/0915 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 RETURN MADE UP TO 24/06/00; NO CHANGE OF MEMBERS

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: G OFFICE CHANGED 07/10/99 STAMFORD HOUSE NORTHENDEN ROAD SALE CHESHIRE M33 2DH

View Document

08/07/998 July 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

10/02/9910 February 1999 EXEMPTION FROM APPOINTING AUDITORS 01/02/99

View Document

29/06/9829 June 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 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