PHONETIC GROUP LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Liquidators' statement of receipts and payments to 2025-02-14

View Document

25/02/2425 February 2024 Appointment of a voluntary liquidator

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Registered office address changed from 32 Park Green Macclesfield Cheshire SK11 7NA United Kingdom to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 2024-02-25

View Document

25/02/2425 February 2024 Statement of affairs

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

03/12/213 December 2021 Confirmation statement made on 2021-09-18 with updates

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 COMPANY NAME CHANGED PREMIUM WISE LTD CERTIFICATE ISSUED ON 15/07/20

View Document

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 9 KING EDWARDS STREET MACCLESFIELD CHESHIRE SK10 1AQ ENGLAND

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 32 PARK GREEN MACCLESFIELD CHESHIRE SK11 7NA

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

13/11/1513 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE BAGNALL / 24/10/2014

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

05/11/135 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/10/1212 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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