PHASE V COMMUNICATIONS LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 APPLICATION FOR STRIKING-OFF

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MS NICOLA KAREN CLAY

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DORRIAN

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

17/07/1517 July 2015 COMPANY NAME CHANGED CME SCHOLAR LIMITED CERTIFICATE ISSUED ON 17/07/15

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/02/156 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 21/03/2014

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR IAN DORRIAN

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA TAYLOR

View Document

24/02/1224 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARIE AITKEN / 14/03/2011

View Document

18/02/1118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR JANET MARKWICK

View Document

09/06/099 June 2009 DIRECTOR APPOINTED RICHARD JOHN EVANS

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED AMANDA MARIE AITKEN

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR DIDIER FAURE

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/04/0812 April 2008 COMPANY NAME CHANGED PHASE V COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 17/04/08

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MRS JANET ANN MARKWICK

View Document

06/03/086 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 65-66 FRITH STREET LONDON W1D 3JR

View Document

28/04/0728 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

07/09/047 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/047 September 2004 RETURN MADE UP TO 04/02/04; NO CHANGE OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 95 NEW CAVENDISH STREET LONDON W1W 6XG

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/034 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 COMPANY NAME CHANGED MODULE HARDWARE SALES LIMITED CERTIFICATE ISSUED ON 02/01/03

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 143 GREAT PORTLAND STREET LONDON W1W 6QN

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 S366A DISP HOLDING AGM 26/06/01

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

11/10/0011 October 2000 EXEMPTION FROM APPOINTING AUDITORS 30/08/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB

View Document

22/11/9922 November 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

08/07/998 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/9922 March 1999 NEW SECRETARY APPOINTED

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 COMPANY NAME CHANGED HALLCO 127 LIMITED CERTIFICATE ISSUED ON 27/02/97

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER M2 2JF

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

04/02/974 February 1997 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