PHOENIX VENTILATION AND ENGINEERING LIMITED

Company Documents

DateDescription
16/04/1316 April 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/03/1328 March 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/02/131 February 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 1ST FLOOR DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX

View Document

11/09/1211 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 SECRETARY APPOINTED MISS JENNY GORE

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY DAVID ADLAM

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR BRIAN GORDON VINCE

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR ALEX CLUE

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSH

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR DAVID JOHN ADLAM

View Document

14/02/1114 February 2011 SECRETARY APPOINTED MR DAVID JOHN ADLAM

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT MARSH

View Document

14/09/1014 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TRIGGS

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID ADLAM

View Document

03/09/093 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL TRIGGS / 01/01/2007

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADLAM / 01/01/2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/01/9625 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/09/949 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/05/9424 May 1994 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/9313 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

11/12/9011 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: G OFFICE CHANGED 21/11/89 C/O BRISTOW BURRELL & CO 30 COMMERCIAL ROAD GUILDFORD SURREY GU1 4SU

View Document

21/11/8921 November 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

04/07/894 July 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

15/03/8815 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

08/10/878 October 1987 NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 PARTICULARS OF MORTGAGE/CHARGE

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