PHOENIX TECH LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2P 2YU to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20

View Document

28/03/2528 March 2025 Progress report in a winding up by the court

View Document

14/03/2414 March 2024 Progress report in a winding up by the court

View Document

20/03/2320 March 2023 Progress report in a winding up by the court

View Document

15/11/2115 November 2021 Progress report in a winding up by the court

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/09/1430 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

01/10/131 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

07/01/137 January 2013 31/08/11 TOTAL EXEMPTION FULL

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

05/10/125 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 FIRST GAZETTE

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

24/02/1224 February 2012 Annual return made up to 1 September 2011 with full list of shareholders

View Document

21/01/1221 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

04/05/114 May 2011 31/08/09 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIZAKAT KHAN / 01/09/2010

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM
26-28 GOODALL STREET
WALSALL
WEST MIDLANDS
WS1 1QL

View Document

08/02/118 February 2011 Annual return made up to 1 September 2010 with full list of shareholders

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/09/0930 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 August 2006

View Document

22/10/0822 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM:
17 HOLLY ROAD
HANDSWORTH
BIRMINGHAM
WEST MIDLANDS B20 2BY

View Document

20/09/0520 September 2005 COMPANY NAME CHANGED
M.K. HOUSING LIMITED
CERTIFICATE ISSUED ON 20/09/05

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM:
174A LOZELLS ROAD
BIRMINGHAM
WEST MIDLANDS B19 2SX

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 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