PHONEWORLD DIGITAL COMMUNICATIONS (UK) LTD

Company Documents

DateDescription
17/03/1517 March 2015 STRUCK OFF AND DISSOLVED

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

18/06/1418 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/07/1329 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/06/1227 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA DOUGHTY / 13/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DOUGHTY / 13/06/2011

View Document

16/06/1116 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/07/1029 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DOUGHTY / 13/06/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 50 WASHWAY ROAD SALE CHESHIRE M33 7QZ

View Document

25/06/0925 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/06/0824 June 2008 SECRETARY'S PARTICULARS EMMA DOUGHTY

View Document

24/06/0824 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

19/06/0719 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

26/06/0026 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

06/10/976 October 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

13/06/9713 June 1997 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