PHENOMIC BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

04/01/234 January 2023 Application to strike the company off the register

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/04/2027 April 2020 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY A.C. MORRISON & RICHARDS LLP

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 28 28 ALBYN PLACE ABERDEEN AB10 1YL SCOTLAND

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 18 BON ACCORD CRESCENT ABERDEEN AB11 6XY

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/01/1628 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 CORPORATE SECRETARY APPOINTED A.C. MORRISON & RICHARDS LLP

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY A. C. MORRISON & RICHARDS

View Document

23/02/1523 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULINE JAYNE SOUTER / 01/11/2012

View Document

07/03/137 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HENDERSON / 01/11/2012

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULINE JAYNE SOUTER / 08/02/2012

View Document

09/02/129 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A. C. MORRISON & RICHARDS / 08/02/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HENDERSON / 08/02/2012

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 23/01/11 NO CHANGES

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

01/07/091 July 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

19/05/0919 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0913 May 2009 COMPANY NAME CHANGED GOLDENTRACK LIMITED CERTIFICATE ISSUED ON 13/05/09

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MISS PAULINE JAYNE SOUTER

View Document

12/05/0912 May 2009 SECRETARY APPOINTED A. C. MORRISON & RICHARDS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR GARY HENDERSON

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL TOWNSEND

View Document

23/01/0923 January 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