PHP OPERATIONS

Company Documents

DateDescription
16/12/1316 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

30/10/1330 October 2013 REDUCE ISSUED CAPITAL 25/10/2013

View Document

30/10/1330 October 2013 SOLVENCY STATEMENT DATED 25/10/13

View Document

30/10/1330 October 2013 STATEMENT BY DIRECTORS

View Document

30/10/1330 October 2013 30/10/13 STATEMENT OF CAPITAL USD 2000

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/11/117 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FEARNLEY

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR JAMES STEPHEN BLYTHE

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 07/07/2011

View Document

13/12/1013 December 2010 ADOPT ARTICLES 02/12/2010

View Document

23/11/1023 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CARL FEARNLEY / 01/10/2009

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CARL FEARNLEY / 01/10/2009

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY YASIN ALI

View Document

30/07/1030 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/101 July 2010 CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / YASIN STANLEY ALI / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / YASIN STANLEY ALI / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / YASIN STANLEY ALI / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / YASIN STANLEY ALI / 01/10/2009

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 882 289100 @ US$1

View Document

30/10/0830 October 2008 882 29/9/08 300900 @ US$1

View Document

01/10/081 October 2008 123 FORM INCREASE BY $1200000

View Document

01/10/081 October 2008 ADOPT ARTICLES 16/09/2008

View Document

29/09/0829 September 2008 88(2) ALLOTTING 51 SHARES @ ￯﾿ᄑ1.00

View Document

29/09/0829 September 2008 88 (2) ALLOTTING 51 SHARES @ $1.00

View Document

29/09/0829 September 2008 88(2) ALLOTTING 48 SHARES @ ￯﾿ᄑ1

View Document

29/09/0829 September 2008 88(2) ALLOTTING 49 SHARES @ $1.00

View Document

23/09/0823 September 2008 REREG LTD TO UNLTD; RES02 PASS DATE:23/09/2008

View Document

23/09/0823 September 2008 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

23/09/0823 September 2008 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

23/09/0823 September 2008 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

23/09/0823 September 2008 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

23/09/0823 September 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG COBURN

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED ROBERT CARL FEARNLEY

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY JANET ELVIDGE

View Document

14/08/0814 August 2008 SECRETARY APPOINTED YASIN STANLEY ALI

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM
BURNSIDE ROAD
FARBURN INDUSTRIAL ESTATE
DYCE
ABERDEEN
AB21 7PB

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUNT

View Document

20/02/0820 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 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