PHONE DIRECT INTERNATIONAL LIMITED

03934917
SMITH & WILLIAMSON PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU N20 9YU

Documents

Documents
Date Category Description Pages
09 Mar 2012 gazette Gazette Dissolved Liquidation 1 Buy now
09 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Dec 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
09 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Sep 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Sep 2011 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
11 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
18 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
11 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Nov 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 May 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Nov 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 May 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Nov 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
24 Oct 2006 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 7 Buy now
05 Jun 2006 insolvency Liquidation In Administration Progress Report 5 Buy now
09 Mar 2006 insolvency Liquidation In Administration Extension Of Period 1 Buy now
07 Dec 2005 insolvency Liquidation In Administration Progress Report 7 Buy now
30 Nov 2005 insolvency Liquidation In Administration Statement Of Affairs 5 Buy now
01 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
29 Jul 2005 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
11 Jul 2005 insolvency Liquidation In Administration Proposals 18 Buy now
19 May 2005 address Registered office changed on 19/05/05 from: the registry, 34 beckenham road beckenham kent BR3 4TU 1 Buy now
19 May 2005 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
08 Apr 2005 address Registered office changed on 08/04/05 from: communications house 166 handford road ipswich suffolk IP1 2BH 1 Buy now
16 Mar 2005 officers New secretary appointed 1 Buy now
11 Mar 2005 officers Secretary resigned 1 Buy now
11 Mar 2005 officers Director resigned 1 Buy now
04 Mar 2005 annual-return Return made up to 28/02/05; full list of members 2 Buy now
28 Jan 2005 accounts Annual Accounts 7 Buy now
26 Nov 2004 address Registered office changed on 26/11/04 from: 66 wigmore street london W1U 2HQ 1 Buy now
14 Sep 2004 officers New director appointed 3 Buy now
14 Sep 2004 officers Director resigned 1 Buy now
04 Mar 2004 annual-return Return made up to 28/02/04; full list of members 7 Buy now
14 Nov 2003 mortgage Particulars of mortgage/charge 5 Buy now
29 Oct 2003 resolution Resolution 9 Buy now
21 Oct 2003 accounts Annual Accounts 1 Buy now
24 Sep 2003 resolution Resolution 9 Buy now
12 May 2003 auditors Auditors Resignation Company 1 Buy now
23 Apr 2003 accounts Annual Accounts 1 Buy now
22 Apr 2003 annual-return Return made up to 28/02/03; full list of members 7 Buy now
01 Dec 2002 address Registered office changed on 01/12/02 from: pointgold house, brunswick industrial estate, brunswick vil newcastle upon tyne tyne & wear NE13 7BA 1 Buy now
01 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
01 Dec 2002 officers Director resigned 1 Buy now
01 Dec 2002 officers Director resigned 1 Buy now
01 Dec 2002 officers Secretary resigned 1 Buy now
25 Mar 2002 annual-return Return made up to 28/02/02; full list of members 7 Buy now
15 Jan 2002 accounts Annual Accounts 5 Buy now
29 Aug 2001 officers New director appointed 2 Buy now
21 Mar 2001 annual-return Return made up to 28/02/01; full list of members 6 Buy now
02 Feb 2001 capital Ad 22/01/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Jan 2001 accounts Accounting reference date extended from 28/02/01 to 31/03/01 1 Buy now
29 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jul 2000 change-of-name Certificate Change Of Name Company 2 Buy now
06 Mar 2000 officers New director appointed 2 Buy now
06 Mar 2000 officers New secretary appointed 2 Buy now
06 Mar 2000 officers New director appointed 2 Buy now
06 Mar 2000 officers Secretary resigned 1 Buy now
06 Mar 2000 officers Director resigned 1 Buy now
28 Feb 2000 incorporation Incorporation Company 17 Buy now