PHEONIX ENTERPRIZES 666 LTD

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/104 October 2010 APPLICATION FOR STRIKING-OFF

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD CRAPPER / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL REED / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MISS SUSAN FOX

View Document

07/07/097 July 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/09 FROM: DEVONSHIRE WORKS WORKS ROAD HOLLINGWOOD CHESTERFIELD S43 2PE

View Document

13/08/0813 August 2008 RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/089 May 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/09/07

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 2 ELMTON ROAD CRESWELL WORKSHOP NOTTINGHAMSHIRE S80 4HE

View Document

02/05/062 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 NC INC ALREADY ADJUSTED 07/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 � NC 100/250000 07/04

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 29 MANSFIELD RD SHEFFIELD S12 2AE

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 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