PHOSTERS FS LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/12/144 December 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2014

View Document

25/11/1425 November 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

11/07/1411 July 2014 INSOLVENCY:AMENDING FORM 2.12B - SHOWING CORRECT DATE OF IN ADMNISTRATION

View Document

11/07/1411 July 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/07/1411 July 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/07/1411 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2014

View Document

09/07/149 July 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/07/147 July 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/01/1415 January 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

09/01/149 January 2014 S1096 COURT ORDER TO RECTIFY

View Document

09/01/149 January 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
LIFFORD HALL LIFFORD LANE
KINGS NORTON
BIRMINGHAM
WEST MIDLANDS
B30 3JN

View Document

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/11/1313 November 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/11/1313 November 2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

14/06/1214 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/121 June 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

07/12/117 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARK / 21/02/2011

View Document

21/02/1121 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOK / 21/02/2011

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/101 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARK / 09/02/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOK / 09/02/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN TAYLOR / 09/02/2010

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAWLESS

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 � NC 1100/1200 01/10/05

View Document

15/11/0515 November 2005 � NC 1000/1100 01/10/05

View Document

20/10/0520 October 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

01/09/051 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 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