PHOENIX NETWORK CABLING SERVICES LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

18/12/1418 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/01/1410 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/12/1218 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/01/125 January 2012 NO LONGER APPOINT CO SECRETARY 01/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEE PEARSON / 04/12/2011

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY VANESSA JONES

View Document

20/12/1120 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/02/118 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/01/1112 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEE PEARSON / 23/12/2009

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY APPOINTED VANESSA ALISON JONES

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY PAUL MILLS

View Document

02/09/082 September 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PEARSON / 01/08/2008

View Document

19/08/0819 August 2008 SECRETARY APPOINTED PAUL IAN MILLS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY MARTIN PEARSON

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR MARK EDGLEY

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/12/0613 December 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: G OFFICE CHANGED 09/02/01 RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 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