PHLIB LIMITED

Company Documents

DateDescription
16/01/1816 January 2018 STRUCK OFF AND DISSOLVED

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM
SINGER INSTRUMENT CO SINGER INSTRUMENT CO
ROADWATER
WATCHET
SOMERSET
TA23 0RE

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/02/1625 February 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

23/02/1623 February 2016 PREVEXT FROM 31/05/2015 TO 30/11/2015

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR LUKE NICHOLAS HERON

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY SAUNDERS SINGER

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/01/157 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/01/138 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

11/08/1011 August 2010 PREVSHO FROM 30/11/2010 TO 31/05/2010

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY LYDIA HARRISON

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM
FLAT 1, 37 ALCOMBE ROAD
MINEHEAD
SOMERSET
TA24 6BA

View Document

07/04/107 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/107 April 2010 COMPANY NAME CHANGED MONKEYFRAMES LIMITED
CERTIFICATE ISSUED ON 07/04/10

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

15/02/1015 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HARRY SAUNDERS SINGER / 01/10/2009

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information