PHOENIX PLANNING & DESIGN SERVICES (UK) LIMITED

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/121 June 2012 APPLICATION FOR STRIKING-OFF

View Document

15/08/1115 August 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARDS / 01/05/2011

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 15 SPIRE CLOSE ANNESLEY WOODHOUSE, KIRKBY-IN-ASHFIELD NOTTINGHAM UNITED KINGDON NG17 9JS UNITED KINGDOM

View Document

30/06/1030 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARDS / 27/05/2010

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM MANSFIELD BUSINESS CENTRE ASHFIELD AVENUE MANSFIELD NOTTINGHAMSHIRE NG18 2AE

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S PARTICULARS DAVID EDWARDS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 SECRETARY RESIGNED RACHEL OLIVER

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 38 KINGSWOOD DRIVE KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 8PY

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/08/0731 August 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 Incorporation

View Document

27/05/0527 May 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