PHEONIX SCAFFOLDING LIMITED

Company Documents

DateDescription
03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM
44 HIGH STREET
SNODLAND
KENT
ME6 5DA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TONI HODGKINS / 26/03/2010

View Document

08/04/108 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONI HODGKINS / 26/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TONI HODGKINS / 24/06/2009

View Document

24/06/0924 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TONI HODGKINS / 24/06/2009

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATE, DIRECTOR BEVERLEY ELIZABETH HODGKINS LOGGED FORM

View Document

09/04/099 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 DIVISION 12/11/02

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 SECRETARY RESIGNED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

06/05/996 May 1999 COMPANY NAME CHANGED
PHOENIX SCAFFOLDING LIMITED
CERTIFICATE ISSUED ON 07/05/99

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM:
46A SYON LANE
ISLEWORTH
MIDDLESEX TW7 5NQ

View Document

12/04/9912 April 1999 COMPANY NAME CHANGED
Q-TEK LIMITED
CERTIFICATE ISSUED ON 13/04/99

View Document

26/03/9926 March 1999 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