PHOENIX PARKE DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN WHITTLE

View Document

15/04/1115 April 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100294

View Document

23/03/1123 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

13/09/1013 September 2010 Annual return made up to 7 March 2008 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: G OFFICE CHANGED 05/04/07 GARY COTTAM ASSOCIATES RURAL BUSINESS CENTRE MYERSCOUGH COLLEGE, BILSBORROW PRESTON PR3 0RY

View Document

05/04/075 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: G OFFICE CHANGED 26/07/06 RURAL BUSINESS CENTRE MYERSCOUGH COLLEGE BILSBORROW PRESTON PR3 0RY

View Document

26/07/0626 July 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 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