PH TRUSTEES LIMITED

03787354
MOOR HOUSE 120 LONDON WALL LONDON EC2Y 5ET

Documents

Documents
Date Category Description Pages
18 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jul 2015 annual-return Annual Return 4 Buy now
05 May 2015 gazette Gazette Notice Voluntary 1 Buy now
24 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jan 2015 accounts Annual Accounts 1 Buy now
26 Jun 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 1 Buy now
21 Jun 2013 annual-return Annual Return 4 Buy now
21 Nov 2012 accounts Annual Accounts 1 Buy now
20 Jun 2012 annual-return Annual Return 4 Buy now
08 Dec 2011 officers Change of particulars for director (Simon Hayes) 2 Buy now
02 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2011 accounts Annual Accounts 1 Buy now
08 Jul 2011 annual-return Annual Return 5 Buy now
14 Dec 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Oct 2010 accounts Annual Accounts 1 Buy now
26 Aug 2010 annual-return Annual Return 5 Buy now
26 Aug 2010 officers Change of particulars for director (Mr Edward Robeson Horton) 2 Buy now
07 Jul 2010 officers Appointment of director (Mr Steven Harvey Fine) 2 Buy now
07 Jul 2010 officers Appointment of director (Mr Sunil Dhall) 2 Buy now
07 Jul 2010 officers Appointment of secretary (Mr Sunil Dhall) 1 Buy now
07 Jul 2010 officers Termination of appointment of secretary (Simon Chambers) 1 Buy now
07 Jul 2010 officers Termination of appointment of director (Edward Horton) 1 Buy now
07 Jul 2010 officers Termination of appointment of director (Simon Chambers) 1 Buy now
17 Nov 2009 accounts Annual Accounts 1 Buy now
03 Jul 2009 annual-return Return made up to 10/06/09; full list of members 6 Buy now
22 Oct 2008 accounts Annual Accounts 1 Buy now
23 Jul 2008 annual-return Return made up to 10/06/08; full list of members 4 Buy now
02 Aug 2007 accounts Annual Accounts 1 Buy now
27 Jul 2007 annual-return Return made up to 10/06/07; full list of members 3 Buy now
27 Jul 2007 officers New secretary appointed 1 Buy now
27 Jul 2007 officers Secretary resigned 1 Buy now
13 Jun 2006 annual-return Return made up to 10/06/06; full list of members 2 Buy now
20 Apr 2006 accounts Annual Accounts 1 Buy now
18 Apr 2006 officers Director resigned 1 Buy now
16 Aug 2005 officers Secretary resigned 1 Buy now
16 Aug 2005 officers New secretary appointed 2 Buy now
18 Jul 2005 annual-return Return made up to 10/06/05; full list of members 8 Buy now
27 Apr 2005 accounts Annual Accounts 1 Buy now
16 Feb 2005 officers Director's particulars changed 1 Buy now
16 Feb 2005 officers Director's particulars changed 1 Buy now
16 Feb 2005 officers Director's particulars changed 1 Buy now
16 Feb 2005 officers Secretary's particulars changed 1 Buy now
16 Feb 2005 officers Director's particulars changed 1 Buy now
29 Jun 2004 annual-return Return made up to 10/06/04; full list of members 8 Buy now
26 Mar 2004 accounts Annual Accounts 1 Buy now
17 Mar 2004 officers New director appointed 2 Buy now
17 Mar 2004 officers Director resigned 1 Buy now
17 Mar 2004 officers Director resigned 1 Buy now
17 Mar 2004 officers Secretary's particulars changed 1 Buy now
24 Jul 2003 officers Director resigned 1 Buy now
24 Jul 2003 officers New secretary appointed 2 Buy now
02 Jul 2003 annual-return Return made up to 10/06/03; full list of members 8 Buy now
02 Jul 2003 officers Secretary resigned 1 Buy now
02 Jul 2003 officers New director appointed 2 Buy now
18 Mar 2003 accounts Annual Accounts 1 Buy now
23 Jan 2003 officers New director appointed 1 Buy now
13 Jan 2003 officers Director resigned 1 Buy now
13 Jan 2003 officers Director resigned 1 Buy now
09 Dec 2002 address Registered office changed on 09/12/02 from: 62 threadneedle street london EC2R 8HP 1 Buy now
02 Jul 2002 annual-return Return made up to 10/06/02; full list of members 9 Buy now
06 Jun 2002 accounts Annual Accounts 1 Buy now
08 Nov 2001 accounts Accounting reference date shortened from 31/03/02 to 31/12/01 1 Buy now
07 Aug 2001 accounts Annual Accounts 1 Buy now
09 Jul 2001 annual-return Return made up to 10/06/01; full list of members 7 Buy now
09 Jul 2001 officers New director appointed 2 Buy now
27 Nov 2000 accounts Annual Accounts 1 Buy now
27 Nov 2000 accounts Accounting reference date shortened from 30/06/00 to 31/03/00 1 Buy now
12 Jul 2000 annual-return Return made up to 10/06/00; full list of members 7 Buy now
10 Aug 1999 officers New director appointed 2 Buy now
10 Aug 1999 officers New director appointed 2 Buy now
03 Aug 1999 officers New director appointed 2 Buy now
03 Aug 1999 officers New director appointed 2 Buy now
03 Aug 1999 incorporation Memorandum Articles 15 Buy now
03 Aug 1999 resolution Resolution 1 Buy now
29 Jun 1999 officers Secretary resigned 1 Buy now
29 Jun 1999 officers Director resigned 1 Buy now
29 Jun 1999 officers New secretary appointed 2 Buy now
29 Jun 1999 officers New director appointed 2 Buy now
22 Jun 1999 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jun 1999 address Registered office changed on 22/06/99 from: 120 east road london N1 6AA 1 Buy now
10 Jun 1999 incorporation Incorporation Company 15 Buy now