GEORGE PHILIP LTD

Company Documents

DateDescription
12/01/1512 January 2015 ADOPT ARTICLES 03/11/2014

View Document

19/11/1419 November 2014 ADOPT ARTICLES 03/11/2014

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR ALAN WILLIAM MCCULLOCH

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR HENRY ADAM UDOW

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COWDEN

View Document

05/07/115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR STEPHEN JOHN COWDEN

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE DIXON

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED LESLIE DIXON

View Document

23/07/1023 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: C/O REED ELSEVIER UK LIMITED 25 VICTORIA STREET LONDON SW1H 0EX

View Document

08/09/038 September 2003 RETURN MADE UP TO 28/06/03; NO CHANGE OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 RETURN MADE UP TO 06/08/01; NO CHANGE OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/9923 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: MICHELIN HOUSE 81 FULHAM ROAD LONDON SW3 6RB

View Document

09/03/999 March 1999

View Document

14/08/9814 August 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/07/9629 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

31/08/9331 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 06/08/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/07/9323 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 SECRETARY RESIGNED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 NEW SECRETARY APPOINTED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/11/9227 November 1992 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

14/10/9214 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 06/08/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9130 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 S369(4) SHT NOTICE MEET 15/07/91

View Document

08/08/918 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

18/09/9018 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED

View Document

09/04/909 April 1990 DIRECTOR RESIGNED

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/09/897 September 1989 EXEMPTION FROM APPOINTING AUDITORS 150889

View Document

07/09/897 September 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

16/07/8916 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/03/892 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/8922 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 REGISTERED OFFICE CHANGED ON 26/08/88 FROM: G OFFICE CHANGED 26/08/88 MICHELIN HOUSE 81 FULHAM ROAD LONDON SW3 6RB

View Document

26/08/8826 August 1988

View Document

21/07/8821 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/8819 July 1988 REGISTERED OFFICE CHANGED ON 19/07/88 FROM: G OFFICE CHANGED 19/07/88 VICTORIA ROAD LONDON NW10

View Document

19/07/8819 July 1988

View Document

16/06/8816 June 1988 COMPANY NAME CHANGED GEORGE PHILIP & SON LIMITED CERTIFICATE ISSUED ON 17/06/88

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 NEW SECRETARY APPOINTED

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 SECRETARY RESIGNED

View Document

11/02/8811 February 1988 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/09/8729 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/8729 September 1987 ALTER MEM AND ARTS 030987

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 DIRECTOR RESIGNED

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/01/879 January 1987 ANNUAL RETURN MADE UP TO 29/10/86

View Document

08/02/778 February 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

08/02/778 February 1977 ANNUAL RETURN MADE UP TO 15/12/76

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