PHORMIUM IT SOLUTIONS LTD

Company Documents

DateDescription
10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/03/239 March 2023 Liquidators' statement of receipts and payments to 2023-01-17

View Document

03/03/223 March 2022 Liquidators' statement of receipts and payments to 2022-01-17

View Document

14/03/1914 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/01/2019:LIQ. CASE NO.1

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM COMPASS HOUSE 46 GLIDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RY

View Document

16/08/1816 August 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011492

View Document

15/08/1815 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/03/1829 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/01/2018:LIQ. CASE NO.1

View Document

30/03/1730 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2017

View Document

03/02/163 February 2016 STATEMENT OF AFFAIRS/4.19

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

25/01/1625 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/01/1625 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/01/167 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

05/12/155 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/08/156 August 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWN

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP CHARLES BROWN / 01/07/2015

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR JONATHAN PHILIP CHARLES BROWN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 44.44

View Document

06/01/156 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1419 December 2014 SUB-DIVISION 28/11/14

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIM BROWNE / 02/01/2014

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIM BROWNE / 08/11/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIM BROWNE / 08/11/2013

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL LOXLEY

View Document

20/03/1320 March 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN BROWNE

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY HELEN BROWNE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1110 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES LOXLEY / 01/12/2010

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR PAUL JAMES LOXLEY

View Document

13/01/0913 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

03/01/073 January 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