PHOENIX ELECTRICAL SERVICES (SALISBURY) LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FIRST GAZETTE

View Document

15/05/1215 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM C/O C/O RAWLENCE & BROWNE 2ND FLOOR CROSS KEYS HOUSE 22 QUEEN STREET SALISBURY WILTSHIRE SP1 1EY UNITED KINGDOM

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM C/O RAWLENCE & BROWN 2ND FLOOR CROSS KEYS HOUSE 22 QUEEN STREET SALISBURY WILTSHIRE SP1 1EY

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/05/1021 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DONALDSON / 02/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 S366A DISP HOLDING AGM 02/04/03

View Document

11/04/0311 April 2003 S386 DISP APP AUDS 02/04/03

View Document

02/04/032 April 2003 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