PHOENIX OFFSET LIMITED

Company Documents

DateDescription
20/12/1120 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/09/116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/1125 August 2011 APPLICATION FOR STRIKING-OFF

View Document

02/11/102 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 17/09/08; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 COMPANY NAME CHANGED FORMARA PRINT LIMITED CERTIFICATE ISSUED ON 11/06/07

View Document

03/06/073 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

13/11/0613 November 2006 COMPANY NAME CHANGED PHOENIX OFFSET LIMITED CERTIFICATE ISSUED ON 13/11/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ

View Document

05/10/055 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02

View Document

12/09/0312 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0217 September 2002 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