PHONE CLINIC (UK) LTD



Company Documents

DateDescription
21/07/1521 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1510 July 2015 APPLICATION FOR STRIKING-OFF

View Document

03/10/143 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
55 MARKET STREET MARKET STREET
NEWTON-LE-WILOWS
MERSEYSIDE
W1 9BH

View Document

24/10/1324 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
19/10/1119 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document



05/05/115 May 2011 Annual return made up to 28 September 2010 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / USMAN AHMED / 28/09/2010

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/097 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/07/0911 July 2009 COMPANY NAME CHANGED USMAN ENTERPRISES LTD CERTIFICATE ISSUED ON 14/07/09; RESOLUTION PASSED ON 01/07/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: 65 BROADFIELD ROAD MANCHESTER LANCASHIRE M14 4WE

View Document

16/03/0916 March 2009 SECRETARY RESIGNED MUHAMMAD AHMAD

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/09/0728 September 2007 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