PHOENIX SERVICES GROUP (UK) LIMITED
Status | LIQUIDATION |
Company No. | 01671734 |
Category | Private Limited Company |
Incorporated | 13 Oct 1982 |
Age | 41 years, 8 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
PHOENIX SERVICES GROUP (UK) LIMITED is an liquidation private limited company with number 01671734. It was incorporated 41 years, 8 months, 30 days ago, on 13 October 1982. The company address is 15-17 Cavendish Place 15-17 Cavendish Place, W1M 0DD.
Company Fillings
Legacy
Date: 31 Jul 1991
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Liquidation compulsory appointment liquidator
Date: 30 Jul 1991
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 05 Apr 1991
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory notice winding up order
Date: 06 Mar 1991
Category: Insolvency
Sub Category: Compulsory
Type: F14
Documents
Legacy
Date: 23 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Dec 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Aug 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Jun 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 16 Mar 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 08 Mar 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/06 to 31/12
Documents
Legacy
Date: 08 Mar 1990
Category: Address
Type: 287
Description: Registered office changed on 08/03/90 from: carnell house sarum hill basingstoke hampshire RG21 1SR
Documents
Legacy
Date: 24 Jan 1990
Category: Address
Type: 287
Description: Registered office changed on 24/01/90 from: 15/19 cavendish place london W1M 9DL
Documents
Legacy
Date: 24 Jan 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/12/89; full list of members
Documents
Legacy
Date: 02 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 24 Jan 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 24 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 02/11/88; full list of members
Documents
Legacy
Date: 28 Oct 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 28 Sep 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Aug 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 27 Jun 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed phoenix micro systems LIMITED\certificate issued on 28/06/88
Documents
Legacy
Date: 13 May 1988
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 13 May 1988
Category: Capital
Type: 88(2)
Description: Wd 08/04/88 ad 22/03/88--------- £ si 36000@1=36000 £ ic 40000/76000
Documents
Resolution
Date: 13 May 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 1988
Category: Capital
Type: 123
Description: £ nc 8000/100000
Documents
Accounts with accounts type full
Date: 06 Jan 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 06 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 29/10/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 30 Oct 1986
Action Date: 30 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-30
Documents
Legacy
Date: 30 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/10/86; full list of members
Documents
Some Companies
5 STAFFORD TERRACE RTM COMPANY LIMITED
HANKERTON PRIORY,WILTSHIRE,SN16 9JZ
Number: | 04936811 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10397784 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASCADE PLUMBING AND HEATING LIMITED
C/O HAZLEWOOD AND CO,STATION APPROACH, STROUD,GL5 3AN
Number: | 02315036 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8-10 HIGH ST,SURREY,SM1 1HN
Number: | 01203036 |
Status: | ACTIVE |
Category: | Public Limited Company |
MPH CREATIVE SOLUTIONS LIMITED
48 CRANBOURNE AVENUE,SURREY,KT6 7JS
Number: | 05893813 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WINGATE SQUARE,LONDON,SW4 0AF
Number: | 08233958 |
Status: | ACTIVE |
Category: | Private Limited Company |