PHOENIX EXECUTION LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Liquidators' statement of receipts and payments to 2024-11-01

View Document

05/01/245 January 2024 Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-01-05

View Document

22/11/2322 November 2023 Liquidators' statement of receipts and payments to 2023-11-01

View Document

10/12/2110 December 2021 Liquidators' statement of receipts and payments to 2021-11-01

View Document

19/11/1319 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2013

View Document

09/11/129 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

09/11/129 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/11/129 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM
25 HARLEY STREET
LONDON
W1G 9BR

View Document

04/10/114 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

28/05/1028 May 2010 RES02

View Document

27/05/1027 May 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/1027 May 2010 Annual return made up to 19 September 2009 with full list of shareholders

View Document

09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

06/01/096 January 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

25/10/0625 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0619 September 2006 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