PHOENIX MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Return of final meeting in a members' voluntary winding up

View Document

19/07/2319 July 2023 Liquidators' statement of receipts and payments to 2023-05-12

View Document

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

25/04/1925 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

08/09/188 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN SYKES / 07/11/2017

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

19/05/1619 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 SAIL ADDRESS CHANGED FROM: C/O HOLMES WIDLAKE 3 SHARROW LANE SHEFFIELD S11 8AE ENGLAND

View Document

30/04/1330 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/04/1225 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/05/113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SYKES / 01/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN CHRISTINE SYKES / 01/04/2010

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/05/0913 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

06/08/026 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 17/04/99; CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9927 April 1999 £ IC 10000/5000 09/03/99 £ SR 5000@1=5000

View Document

27/04/9927 April 1999 ALTER MEM AND ARTS 09/03/99

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

15/07/9215 July 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

10/07/9210 July 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/08/898 August 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED

View Document

11/03/8811 March 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

03/03/883 March 1988 REGISTERED OFFICE CHANGED ON 03/03/88 FROM: GRANGE LANE SHEFFIELD S5 ODP

View Document

14/09/8714 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8714 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

07/06/837 June 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/06/83

View Document

20/10/8220 October 1982 CERTIFICATE OF INCORPORATION

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