PHALANX BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
16/10/1816 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY ATC CORPORATE SECRETARIES LIMITED

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR RUAIRI LAUGHLIN MCCANN

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 05/05/2017

View Document

08/05/178 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC CORPORATE SECRETARIES LIMITED / 05/05/2017

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM
5TH FLOOR 52-54 GRACECHURCH STREET
LONDON
ENGLAND
EC3V 0EH

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

08/08/168 August 2016 26/07/16 STATEMENT OF CAPITAL GBP 2

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/05/1415 May 2014 COMPANY NAME CHANGED WELLADSOLUTION LIMITED
CERTIFICATE ISSUED ON 15/05/14

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/10/134 October 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH ENGLAND

View Document

30/01/1330 January 2013 COMPANY NAME CHANGED LIBRA UNION LIMITED CERTIFICATE ISSUED ON 30/01/13

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 24/07/2012

View Document

10/08/1210 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 22/06/2012

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/08/112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC CORPORATE SECRETARIES LIMITED / 25/02/2011

View Document

26/07/1026 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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