PHAROS INTERNATIONAL HOLDINGS LIMITED

04578529
2 THE ENTERPRISE PARK FOREST ROAD HAY ON WYE HEREFORD POWYS HR3 5DS HR3 5DS

Documents

Documents
Date Category Description Pages
12 Feb 2013 gazette Gazette Dissolved Voluntary 1 Buy now
30 Oct 2012 gazette Gazette Notice Voluntary 1 Buy now
23 Oct 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Sep 2012 accounts Annual Accounts 3 Buy now
08 Nov 2011 annual-return Annual Return 5 Buy now
27 Sep 2011 accounts Annual Accounts 3 Buy now
18 Nov 2010 annual-return Annual Return 5 Buy now
20 Sep 2010 accounts Annual Accounts 3 Buy now
10 Nov 2009 annual-return Annual Return 6 Buy now
10 Nov 2009 officers Change of particulars for director (Brenda Jean Morelli) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Leon Kenneth Morelli) 2 Buy now
29 Oct 2009 accounts Annual Accounts 6 Buy now
19 Nov 2008 annual-return Return made up to 31/10/08; full list of members 4 Buy now
19 Nov 2008 address Registered office changed on 19/11/2008 from 2 the enterprise park forest road hay on wye hereford powys HR3 5EH 1 Buy now
04 Nov 2008 accounts Amended Accounts 7 Buy now
28 Oct 2008 accounts Annual Accounts 7 Buy now
13 Dec 2007 annual-return Return made up to 31/10/07; full list of members 2 Buy now
08 May 2007 accounts Annual Accounts 8 Buy now
30 Apr 2007 accounts Annual Accounts 7 Buy now
26 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: pharos house wye valley business park hay on wye, hereford HR3 5PG 1 Buy now
07 Nov 2006 annual-return Return made up to 31/10/06; full list of members 2 Buy now
08 Dec 2005 annual-return Return made up to 31/10/05; full list of members 2 Buy now
04 Nov 2005 accounts Annual Accounts 8 Buy now
10 Nov 2004 annual-return Return made up to 31/10/04; full list of members 7 Buy now
03 Sep 2004 accounts Annual Accounts 8 Buy now
28 Feb 2004 capital Particulars of contract relating to shares 4 Buy now
28 Feb 2004 capital Ad 05/11/02--------- £ si 24998@1 2 Buy now
02 Dec 2003 annual-return Return made up to 31/10/03; full list of members 7 Buy now
09 Oct 2003 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
16 Dec 2002 officers New director appointed 2 Buy now
02 Dec 2002 resolution Resolution 1 Buy now
02 Dec 2002 officers Secretary resigned 1 Buy now
02 Dec 2002 officers Director resigned 1 Buy now
02 Dec 2002 officers New secretary appointed;new director appointed 4 Buy now
14 Nov 2002 address Registered office changed on 14/11/02 from: millbridge garage frensham farnham surrey GU10 3AB 1 Buy now
31 Oct 2002 incorporation Incorporation Company 15 Buy now