WPP PHOENIX THREE LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/181 November 2018 APPLICATION FOR STRIKING-OFF

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAYNE

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EGGAR

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR ANDREW PAYNE

View Document

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/06/146 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 13/05/2014

View Document

06/06/146 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED NORTH KENT PLASTIC CAGES LIMITED CERTIFICATE ISSUED ON 23/03/12

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 S366A DISP HOLDING AGM 30/05/06

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: WPP GROUP PLC PENNYPOT INDUSTRIAL ESTATE HYTHE KENT CT21 6PE

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 NC INC ALREADY ADJUSTED

View Document

15/06/9815 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/10/93

View Document

15/06/9815 June 1998 NC INC ALREADY ADJUSTED 13/10/93

View Document

28/05/9828 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: 1 BILTON RD ERITH KENT DA8 2AN

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95

View Document

05/06/955 June 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/06/942 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/939 June 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/07/927 July 1992 REGISTERED OFFICE CHANGED ON 07/07/92

View Document

07/07/927 July 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 REGISTERED OFFICE CHANGED ON 05/07/91

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/08/908 August 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8923 November 1989 DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/11/8923 November 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 REGISTERED OFFICE CHANGED ON 07/09/89 FROM: HOME GARDENS DARTFORD KENT

View Document

20/04/8920 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/889 September 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/11/872 November 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/07/8729 July 1987 DIRECTOR RESIGNED

View Document

01/10/861 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/10/6216 October 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information