PHOENIX P.A. LIMITED
Status | LIQUIDATION |
Company No. | SC150578 |
Category | Private Limited Company |
Incorporated | 29 Apr 1994 |
Age | 30 years, 2 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
PHOENIX P.A. LIMITED is an liquidation private limited company with number SC150578. It was incorporated 30 years, 2 months, 4 days ago, on 29 April 1994. The company address is 12 Carden Place 12 Carden Place, AB10 1UR.
Company Fillings
Liquidation voluntary liquidators statement of receipts payments scotland
Date: 08 Jun 1999
Category: Insolvency
Sub Category: Voluntary
Type: 4.6(Scot)
Documents
Liquidation voluntary liquidators statement of receipts payments scotland
Date: 01 Dec 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.6(Scot)
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 08 Dec 1997
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Miscellaneous
Date: 05 Nov 1997
Category: Miscellaneous
Type: MISC
Description: Appt prov liq mjmreid 061097
Documents
Miscellaneous
Date: 05 Nov 1997
Category: Miscellaneous
Type: MISC
Description: 050997 interlocutor dismiss 4.9S
Documents
Liquidation compulsory notice winding up scotland
Date: 05 Nov 1997
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 05 Nov 1997
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 05 Nov 1997
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Legacy
Date: 14 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 14/10/97 from: 34 albyn place aberdeen AB10 1FW
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 01 Jul 1997
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Legacy
Date: 30 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/97; full list of members
Documents
Legacy
Date: 30 Apr 1997
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 30 Apr 1997
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 02 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 02/12/96 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ
Documents
Legacy
Date: 16 Oct 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 16/10/96 from: 1 east craibstone street bon-accord square aberdeen AB9 1YH
Documents
Legacy
Date: 22 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/96; full list of members
Documents
Legacy
Date: 21 Feb 1996
Category: Capital
Type: 88(2)R
Description: Ad 25/01/96--------- £ si 29000@1=29000 £ ic 101/29101
Documents
Resolution
Date: 21 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Feb 1996
Category: Capital
Type: 123
Description: £ nc 10000/100000 25/01/96
Documents
Resolution
Date: 19 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type full
Date: 27 Dec 1995
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 18 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 29/04/95; full list of members
Documents
Legacy
Date: 27 Mar 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 28/10 to 31/08
Documents
Legacy
Date: 24 May 1994
Category: Capital
Type: 88(2)R
Description: Ad 05/05/94--------- £ si 99@1=99 £ ic 2/101
Documents
Resolution
Date: 24 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 May 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 May 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/10
Documents
Some Companies
20 KING STREET,THETFORD,IP24 2AP
Number: | 11608009 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B WEST WING KIRTLINGTON PARK,KIDLINGTON,OX5 3JN
Number: | 10629434 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DERRIFORD PARK, DERRIFORD BUSINESS PARK,PLYMOUTH,PL6 5QZ
Number: | 09098450 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN GODWIN METAL WORKER LTD
BIGGIN LODGE COTTAGE BENEFIELD ROAD,PETERBOROUGH,PE8 5AA
Number: | 11962150 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT H2 DESERONTO ESTATE,SLOUGH,SL3 7EW
Number: | OC317149 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
15 WHEATSTONE COURT DAVY WAY,GLOUCESTER,GL2 2AQ
Number: | 04345156 |
Status: | ACTIVE |
Category: | Private Limited Company |