PHONIX NORTH WEST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/12/177 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/16

View Document

07/12/177 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/12/175 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM
C/O PROACTIVE FINANCIAL ADVISORS
53 FOUNTAIN STREET
MANCHESTER
M2 2AN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WASEEM HUSSAIN MALIK HUSSAIN MALIK RIASAT / 05/01/2016

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR IRSAD PATEL

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM
14 HANOVER STREET 3RD FLOOR,14 HANOVER STREET
HANOVER SQUARE
LONDON
W1S 1YH
ENGLAND

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR WASEEM HUSSAIN MALIK HUSSAIN MALIK RIASAT

View Document

12/01/1612 January 2016 Annual return made up to 30 September 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IRSAD IQBAL YUSUF PATEL / 30/09/2014

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM
32-36 CHORLEY NEW ROAD BOLTON
BL1 4AP
ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1430 September 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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