PHOENIX DISTRIBUTION (N.W.) LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

01/03/231 March 2023 Application to strike the company off the register

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

19/11/2119 November 2021 Full accounts made up to 2021-06-30

View Document

07/01/157 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/01/1413 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

15/05/1315 May 2013 AUDITOR'S RESIGNATION

View Document

08/04/138 April 2013 SECRETARY APPOINTED MR DAVID WILLIAM DRILLINGCOURT

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM SHILTON

View Document

22/01/1322 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/12/1220 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN WILSON

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WAKEFIELD

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALSTEAD

View Document

22/02/1222 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/12/1115 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/12/1016 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/02/1022 February 2010 AMENDMENT TO MR COLIN WILSON

View Document

08/02/108 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0915 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 SECRETARY APPOINTED MR MALCOLM LAWSON SHILTON

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY GORDON OLIVER

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES WAKEFIELD / 20/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON RICHARD OLIVER / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HALSTEAD / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILSON / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES WAKEFIELD / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON RICHARD OLIVER / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HALSTEAD / 19/10/2009

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/01/0922 January 2009 SECRETARY APPOINTED GORDON RICHARD OLIVER

View Document

21/01/0921 January 2009 SECRETARY RESIGNED MALCOLM WARD

View Document

23/12/0823 December 2008 SECRETARY RESIGNED GORDON OLIVER

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MR GORDON RICHARD OLIVER

View Document

23/12/0823 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 SECRETARY APPOINTED MALCOLM JOHN WARD

View Document

17/12/0817 December 2008 SECRETARY RESIGNED WILLIAM WHITTAKER

View Document

04/12/084 December 2008 DIRECTOR RESIGNED DAVID DRILLINGCOURT

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED COLIN WILSON

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 APT AUD 09/06/05

View Document

18/06/0518 June 2005 AUDITOR'S RESIGNATION

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 AUDITOR'S RESIGNATION

View Document

08/01/038 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/03/991 March 1999 AUDITOR'S RESIGNATION

View Document

11/01/9911 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: G OFFICE CHANGED 14/03/97 P.O. BOX 3 RADCLIFFE NEW ROAD WHITEFIELD MANCHESTER M45 7NR

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/03/943 March 1994 � NC 250000/650000 14/02/94

View Document

03/03/943 March 1994 SHARES TO BE ISS FOR CA 14/02/94

View Document

07/01/947 January 1994 REGISTERED OFFICE CHANGED ON 07/01/94

View Document

07/01/947 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 NEW SECRETARY APPOINTED

View Document

07/01/947 January 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/945 January 1994 AUDITOR'S RESIGNATION

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 � NC 100/250000 29/06/92

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92 FROM: G OFFICE CHANGED 23/01/92 16 ST JOHN STREET LONDON EC1M 4AY

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/01/9210 January 1992 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