SECOND PHASE INDUSTRIES LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/192 August 2019 APPLICATION FOR STRIKING-OFF

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/05/1820 May 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK CLEMENTS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/01/1715 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/01/1617 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

17/01/1617 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/01/1517 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

01/01/141 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/01/1318 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/01/1221 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/01/1126 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

11/02/1011 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BERNARD CLEMENTS / 11/02/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/09/095 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CLEMENTS / 01/09/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

23/02/9423 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

14/02/9414 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 NEW SECRETARY APPOINTED

View Document

14/01/9414 January 1994 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