PHOENIX SECURITY SOLUTIONS LTD

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 APPLICATION FOR STRIKING-OFF

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRACE MURAGE

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR KEN UUGO

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/09/121 September 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 72 DEAN STREET SWINDON WILTSHIRE SN1 5EW UNITED KINGDOM

View Document

20/05/1120 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 CERTIFICATE OF FACT - NAME CORRECTION FROM PHEONIX SECURITY SOLUTIONS LTD TO PHOENIX SECURITY SOLUTIONS LTD

View Document

06/05/116 May 2011 COMPANY NAME CHANGED BARGAIN GOODS AND GIFTS LIMITED CERTIFICATE ISSUED ON 06/05/11

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM C/O C/O KAHORO CONSULTING UK LTD SHAFTESBURY CENTRE PERCY STREET SWINDON SN2 2AZ UNITED KINGDOM

View Document

12/04/1112 April 2011 CHANGE OF NAME 01/03/2011

View Document

30/03/1130 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MRS GRACE WAIRIMU MURAGE

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER KAHORO

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER KAHORO

View Document

13/10/1013 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 50 CHEAPSIDE LUTON HERTFORDSHIRE LU1 2HN ENGLAND

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY PENINA KIHARA

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KIHARA KAHORO / 10/10/2009

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY PENINA KIHARA

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY PENINA KIHARA

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR PETER KIHARA KAHORO

View Document

14/10/0914 October 2009 SECRETARY APPOINTED MRS PENINA WAMBUI KIHARA

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR VIKKI STEWARD

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR PETER KIHARA KAHORO

View Document

13/10/0913 October 2009 SECRETARY APPOINTED MRS PENINA WAMBUI KIHARA

View Document

09/10/099 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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