PHYTRON LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1918 April 2019 APPLICATION FOR STRIKING-OFF

View Document

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY GLYNN BODIN

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

27/06/1327 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/06/116 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY GLYNN BODIN / 01/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS RORY ST JOHN MEADOWS / 01/10/2009

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 39 CLOTH FAIR LONDON EC1A 7NR

View Document

21/06/0521 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 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