PHOENIX CTM LIMITED

Company Documents

DateDescription
13/05/1313 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2013

View Document

08/05/128 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2012:LIQ. CASE NO.1

View Document

20/04/1120 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/04/1120 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/04/1120 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00003492

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM CHILTERN HOUSE LEYS ROAD BRIERLEY HILL WEST MIDLANDS DY5 3UP

View Document

26/10/1026 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JOY GARDNER / 11/08/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM GARDNER / 11/08/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

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

View Document

02/11/062 November 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL

View Document

20/09/0520 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 180 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HN

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 1ST FLOOR HAYWOOD HOUSE 40 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PA

View Document

13/08/0213 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/02/9923 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/09/97

View Document

25/07/9725 July 1997 COMPANY NAME CHANGED CANESALE LIMITED CERTIFICATE ISSUED ON 28/07/97

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/09/96

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

03/04/953 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/09/9414 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9411 August 1994 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