PHOENIX DISPLAY FABRICATIONS LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM UNIT 4 STATION WORKS (THWAITES BRIDGE) PARKWOOD STREET KEIGHLEY WEST YORKSHIRE BD21 4NQ

View Document

18/02/1918 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1918 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/02/1918 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR YAMEEN SHIRAZ MOHAMMED / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YAMEEN SHIRAZ MOHAMMED / 01/11/2018

View Document

01/11/181 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR YAMEEN SHIRAZ MOHAMMED / 01/11/2018

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/05/1612 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/05/1415 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR YAMEEN SHIRAZ MOHAMMED / 11/05/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/05/1316 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/05/1011 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WALKER / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / YAMEEN SHIRAZ MOHAMMED / 11/05/2010

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/07/051 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 S366A DISP HOLDING AGM 01/05/02

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: UNIT 2 PARKSIDE WORKS PARKWOOD STREET KEIGHLEY WEST YORKSHIRE BD21 4PJ

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 ADOPT MEM AND ARTS 03/06/99

View Document

21/06/9921 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 COMPANY NAME CHANGED RADICALFITTING LIMITED CERTIFICATE ISSUED ON 11/06/99

View Document

11/05/9911 May 1999 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