PHILLIPS ENGINEERING LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/09/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/03/97

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: 1-2 GEORGE STREET WOLVERHAMPTON WV2 4DG

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/07/9415 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/9415 July 1994

View Document

15/07/9415 July 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992

View Document

08/04/928 April 1992

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990

View Document

02/08/902 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/901 August 1990 REGISTERED OFFICE CHANGED ON 01/08/90 FROM: 16 BORE STREET SHEFFIELD STAFFORDSHIRE WS13 6LL

View Document

01/08/901 August 1990 COMPANY NAME CHANGED KEELEX 94 LIMITED CERTIFICATE ISSUED ON 02/08/90

View Document

25/07/9025 July 1990 � NC 100/10000 20/07/90

View Document

25/07/9025 July 1990 NC INC ALREADY ADJUSTED 20/07/90 AUTH ALLOT OF SECURITY 20/07/90 ALTER MEM AND ARTS 20/07/90

View Document

25/07/9025 July 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/07/90

View Document

01/06/901 June 1990 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