P H E CONSULTING LTD.

Company Documents

DateDescription
13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/121 March 2012 APPLICATION FOR STRIKING-OFF

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MONICA ELLIS / 19/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ELLIS / 19/05/2010

View Document

01/07/101 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

25/06/0925 June 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: GISTERED OFFICE CHANGED ON 25/06/2009 FROM UNIT B 15 BELL YARD MEWS BERMONDSEY STREET LONDON SE1 3TY

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED PHILLIP ELLIS

View Document

25/06/0925 June 2009 SECRETARY APPOINTED MONICA ELLIS

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

19/05/0919 May 2009 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