PHEONIX BUILDING SERVICES LTD

Company Documents

DateDescription
30/11/2230 November 2022 Final Gazette dissolved following liquidation

View Document

30/11/2230 November 2022 Final Gazette dissolved following liquidation

View Document

15/01/0915 January 2009 ORDER OF COURT TO WIND UP

View Document

12/01/0912 January 2009 ORDER OF COURT TO WIND UP

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/04/0712 April 2007 COMPANY NAME CHANGED
DELTA CODE BUILDING SERVICES LTD
CERTIFICATE ISSUED ON 12/04/07

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM:
SUITE 56
CHANCEL HOUSE, NEASDEN LANE
LONDON
NW10 2TU

View Document

04/04/024 April 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM:
447 HIGH ROAD
LONDON
NW10 2JJ

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information