WALKER PHENIX MANAGEMENT LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR HILARY WALKER

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY HILARY WALKER

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SYDNEY WALKER / 26/09/2013

View Document

26/09/1326 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE WALKER / 01/02/2010

View Document

01/10/101 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SYDNEY WALKER / 01/02/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM THE NURSERIES EGTON WHITBY NORTH YORKSHIRE YO21 1TT

View Document

10/09/0910 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: G OFFICE CHANGED 10/06/97 THE WHITEHOUSE EASINGTON SALTBURN BY THE SEA NORTH YORKSHIRE TS13 4NW

View Document

23/08/9623 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 REGISTERED OFFICE CHANGED ON 23/08/96 FROM: G OFFICE CHANGED 23/08/96 12 YORK PLACE LEEDS LS1 2DS

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information