PHOENIX DATA SOLUTIONS LIMITED

Company Documents

DateDescription
21/05/1221 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/02/1221 February 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

21/02/1221 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2012:LIQ. CASE NO.1

View Document

11/01/1211 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2011:LIQ. CASE NO.1

View Document

29/06/1129 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2011:LIQ. CASE NO.1

View Document

13/01/1113 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2010:LIQ. CASE NO.1

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RB

View Document

04/01/104 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006825,00008678

View Document

04/01/104 January 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/01/104 January 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/12/0911 December 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

04/02/094 February 2009 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 SECRETARY APPOINTED JOHN NEIL HUHGES

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: 3 PARK STREET CHARLBURY OXFORDSHIRE OX7 3PS

View Document

29/08/0829 August 2008 SECRETARY RESIGNED JUDITH HARVEY

View Document

29/08/0829 August 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED SIMON PETER KENDALL

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED DOUGLAS BOYD SIMPSON

View Document

29/08/0829 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0829 August 2008 DIRECTOR RESIGNED MARK WILSON

View Document

13/08/0813 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 3 PARK STREET CHARLBURY OXFORDSHIRE OX7 3PS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/10/01

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/10/9514 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9524 August 1995

View Document

24/08/9524 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9523 August 1995 REGISTERED OFFICE CHANGED ON 23/08/95 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995

View Document

14/08/9514 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9514 August 1995 Incorporation

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