PHOENIX TIMBER GROUP PLC(THE)

Company Documents

DateDescription
07/09/137 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/137 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/01/1324 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2012

View Document

19/07/1219 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2012

View Document

17/01/1217 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2011

View Document

15/07/1115 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2011

View Document

10/02/1110 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010

View Document

11/08/1011 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2010

View Document

01/02/101 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2009

View Document

10/09/0910 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2009

View Document

23/01/0923 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2008

View Document

16/07/0816 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2008

View Document

08/01/088 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/07/076 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/02/0719 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/08/0618 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: C/O HURST MORRISON THOMSON CORPORATE RECOVERY 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR

View Document

02/02/062 February 2006 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

02/02/062 February 2006 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

23/01/0623 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/01/0620 January 2006 APPOINTMENT OF LIQUIDATOR

View Document

19/01/0619 January 2006 STATEMENT OF AFFAIRS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: BANK CHAMBERS HILL ROAD WATLINGTON OXON OX49 5AB

View Document

06/01/056 January 2005 SPECIAL RESOLUTION TO WIND UP

View Document

06/01/056 January 2005 DECLARATION OF SOLVENCY

View Document

06/01/056 January 2005 DECLARATION OF SOLVENCY

View Document

06/01/056 January 2005 APPOINTMENT OF LIQUIDATOR

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0315 September 2003 RE SECTION 394

View Document

29/08/0329 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

24/12/0224 December 2002 REDUCE ISSUED CAPITAL 27/11/02

View Document

24/12/0224 December 2002 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 4575000/ 1935000

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0221 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

06/04/026 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/026 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/026 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 27-33 STATION ROAD HAYES MIDDLESEX UB3 4DX

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

06/05/006 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0016 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

24/03/0024 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

02/11/972 November 1997 DELIVERY EXT'D 3 MTH 31/03/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 03/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/9630 September 1996 RETURN MADE UP TO 03/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/9624 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 £ NC 4075000/4575000 25/07/96

View Document

27/08/9627 August 1996 NC INC ALREADY ADJUSTED 25/07/96

View Document

27/08/9627 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/96

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 NC INC ALREADY ADJUSTED 27/03/96

View Document

22/05/9622 May 1996 CONVE 31/03/96

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM: ARISDALE AVENUE SOUTH OCKENDON ESSEX RM15 5TR

View Document

31/03/9631 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/96

View Document

31/03/9631 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/03/96

View Document

31/03/9631 March 1996 £ NC 3325000/4075000 27/0

View Document

09/03/969 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/968 March 1996 LISTING OF PARTICULARS

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 CONVE 30/09/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 03/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/9514 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

01/08/951 August 1995 ADOPT MEM AND ARTS 27/07/95

View Document

01/08/951 August 1995 DIRS POWERS 27/07/95

View Document

25/05/9525 May 1995 CONVE 31/03/95

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995

View Document

24/03/9524 March 1995 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

01/03/951 March 1995 ALTER MEM AND ARTS 23/02/95

View Document

01/03/951 March 1995 REDUCTION OF ISSUED CAPITAL 23/02/95

View Document

01/03/951 March 1995 DEFERRRED SHARES 23/02/95

View Document

20/12/9420 December 1994 CONVE 23/11/94

View Document

17/10/9417 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

14/09/9414 September 1994

View Document

14/09/9414 September 1994 RETURN MADE UP TO 03/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/9414 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 CONVE 27/05/94

View Document

07/05/947 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 RED OF SHARE CAP & CANCEL SH PRE

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 LISTING OF PARTICULARS

View Document

27/10/9327 October 1993 PROSPECTUS

View Document

21/10/9321 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/93

View Document

21/10/9321 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/937 October 1993 ALTER MEM AND ARTS 01/10/93

View Document

07/10/937 October 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/10/93

View Document

07/10/937 October 1993 NC INC ALREADY ADJUSTED 01/10/93

View Document

07/10/937 October 1993 S-DIV 01/10/93

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 03/08/93; CHANGE OF MEMBERS

View Document

26/08/9326 August 1993

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

26/07/9326 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993

View Document

25/01/9325 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993

View Document

21/09/9221 September 1992

View Document

21/09/9221 September 1992 RETURN MADE UP TO 03/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/9221 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

11/08/9211 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9214 July 1992 ALTER MEM AND ARTS 07/07/92

View Document

05/09/915 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 RETURN MADE UP TO 03/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/9114 May 1991 SECRETARY RESIGNED

View Document

14/05/9114 May 1991 NEW SECRETARY APPOINTED

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

14/09/9014 September 1990 DIRECTOR RESIGNED

View Document

04/09/904 September 1990 SHARES AGREEMENT OTC

View Document

04/09/904 September 1990 AD 15/03/87--------- £ SI [email protected]

View Document

22/08/9022 August 1990 RETURN MADE UP TO 03/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/04/9027 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9028 February 1990 DIRECTOR RESIGNED

View Document

07/12/897 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8921 November 1989 AD 16/09/88--------- £ SI [email protected]

View Document

21/11/8921 November 1989 SHARES AGREEMENT OTC

View Document

04/09/894 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 28/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/8931 July 1989 REGISTERED OFFICE CHANGED ON 31/07/89 FROM: RAINHAM HOUSE MANOR WAY NEW ROAD RAINHAM ESSEX RM13 8RJ

View Document

26/07/8926 July 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 SHARES AGREEMENT OTC

View Document

23/11/8823 November 1988 WD 08/11/88 AD 02/11/88--------- £ SI [email protected]=61000

View Document

21/11/8821 November 1988 REDUCTION OF ISSUED CAPITAL 290788

View Document

21/11/8821 November 1988 REDUCTION OF SHARE PREMIUM

View Document

12/11/8812 November 1988 RED. OF SH.PREM.ACC.

View Document

25/10/8825 October 1988 WD 12/10/88 AD 16/09/88--------- £ SI [email protected]=55000

View Document

25/10/8825 October 1988

View Document

29/09/8829 September 1988 WD 23/09/88 AD 28/07/88--------- PREMIUM £ SI [email protected]=2500

View Document

26/09/8826 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

26/09/8826 September 1988 RETURN MADE UP TO 12/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

06/05/886 May 1988 ALTER MEM AND ARTS 271086

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED

View Document

12/01/8812 January 1988 WD 02/12/87 AD 29/10/87--------- PREMIUM £ SI [email protected]=2500

View Document

22/09/8722 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

22/09/8722 September 1987 RETURN MADE UP TO 07/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/8714 September 1987 REGISTERED OFFICE CHANGED ON 14/09/87 FROM: PHOENIX HOUSE, MANOR WAY, NEW ROAD, RAINHAM, ESSEX

View Document

10/08/8710 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8721 July 1987 RETURN OF ALLOTMENTS

View Document

15/06/8715 June 1987 RETURN OF ALLOTMENTS

View Document

29/04/8729 April 1987 DIRECTOR RESIGNED

View Document

20/03/8720 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/876 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/876 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/876 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/8620 December 1986 NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 RETURN OF ALLOTMENTS

View Document

10/12/8610 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/12/8610 December 1986 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 NEW DIRECTOR APPOINTED

View Document

19/11/8619 November 1986 RETURN OF ALLOTMENTS

View Document

14/07/8614 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8627 June 1986 RETURN OF ALLOTMENTS

View Document

30/04/8230 April 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/11/259 November 1925 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