PHOENIX TRAINING & DEVELOPMENT LTD

Company Documents

DateDescription
01/04/151 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

24/06/1424 June 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
UNIT 27 RIVERSIDE STUDIOS
AMETHYST ROAD NEWCASTLE BUSINESS PARK
NEWCASTLE UPON TYNE
NE4 7YL
ENGLAND

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR JANICE PALLAS

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR JANICE PALLAS

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
PHOENIX HOUSE 174 NEW BRIDGE STREET
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 2TE

View Document

11/04/1311 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE ANNE PALLAS / 18/03/2011

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HELLENS

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/08 FROM: MR G P DAVISON - CO SECRETARY 121 HIGHBURN STONELAW GRANGE CRAMLINGTON NORTHUMBERLAND NE23 6BB UNITED KINGDOM

View Document

18/03/0818 March 2008 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