PHOENIX FOX DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/09/1114 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2011:LIQ. CASE NO.1

View Document

22/03/1122 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2011:LIQ. CASE NO.1

View Document

30/03/1030 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008941

View Document

22/03/1022 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/03/1022 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM TOP O' THE LANE FARM BROADHEAD ROAD EDGWORTH BOLTON LANCASHIRE BL7 0WX

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/04/0812 April 2008 NC INC ALREADY ADJUSTED 18/12/07

View Document

12/04/0812 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0812 April 2008 GBP NC 1000/110000 18/12/2007

View Document

12/04/0812 April 2008 �9,999 18/12/2007

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: G OFFICE CHANGED 30/10/03 3RD FLOOR MLS THE TRIANGLE EXCHANGE SQUARE MANCHESTER M4 3TR

View Document

21/10/0321 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 COMPANY NAME CHANGED HALLCO 823 LIMITED CERTIFICATE ISSUED ON 29/10/02

View Document

24/09/0224 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information