PHILIP LLOYD LIMITED

Company Documents

DateDescription
08/05/158 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/05/158 May 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS NEWMAN

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEREDYDD BALCH / 11/04/2014

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM
120A 120A WEST GREEN ROAD
LONDON
N15 5AA
ENGLAND

View Document

06/05/156 May 2015 SECRETARY APPOINTED MR PAUL FELDMAN

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM
FLAT 11 THE GRAIN LOFT 1
QUEEN SQUARE AVENUE
BRISTOL
BS1 4JA
ENGLAND

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR JOHN MEREDYDD BALCH

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR PAUL LESLIE FELDMAN

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS NEWMAN

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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