PHOENIX WEB DESIGN & DEVELOPMENT LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1227 January 2012 APPLICATION FOR STRIKING-OFF

View Document

11/08/1111 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINI SVRDLIN / 10/07/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY ZORAN LENTIC

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: G OFFICE CHANGED 17/09/02 159 CHURCH ROAD TEDDINGTON MIDDLESEX TW11 8QH

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0210 July 2002 Incorporation

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