PHOENIX MANAGEMENT RESOURCES LIMITED

05915599
UNIT 4 BASEPOINT ANDERSONS ROAD SOUTHAMPTON SO14 5FE

Documents

Documents
Date Category Description Pages
18 Mar 2014 gazette Gazette Dissolved Voluntary 1 Buy now
03 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
26 Nov 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Sep 2013 annual-return Annual Return 5 Buy now
11 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Feb 2013 accounts Annual Accounts 2 Buy now
04 Sep 2012 annual-return Annual Return 5 Buy now
27 Feb 2012 accounts Annual Accounts 7 Buy now
22 Feb 2012 resolution Resolution 3 Buy now
21 Feb 2012 resolution Resolution 3 Buy now
30 Aug 2011 annual-return Annual Return 5 Buy now
16 Feb 2011 accounts Annual Accounts 2 Buy now
30 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
21 Sep 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 accounts Annual Accounts 2 Buy now
16 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Sep 2009 annual-return Return made up to 24/08/09; full list of members 4 Buy now
25 Jun 2009 accounts Annual Accounts 6 Buy now
17 Sep 2008 annual-return Return made up to 24/08/08; full list of members 4 Buy now
16 Sep 2008 address Location of register of members 1 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from c/o hayhursts first floor hampshire house 169 high street southampton hampshire SO14 2BY 1 Buy now
16 Sep 2008 address Location of debenture register 1 Buy now
16 Jul 2008 accounts Annual Accounts 6 Buy now
10 Jan 2008 address Registered office changed on 10/01/08 from: suite 28 royal mail house terminus terrace southampton hampshire SO14 3FD 1 Buy now
06 Sep 2007 annual-return Return made up to 24/08/07; full list of members 3 Buy now
06 Sep 2007 address Location of debenture register 1 Buy now
06 Sep 2007 address Location of register of members 1 Buy now
06 Sep 2007 address Registered office changed on 06/09/07 from: suite 28 royal mail house erminus terrace southampton hampshire SO14 3FD 1 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
12 Jul 2007 capital Ad 04/10/06-02/07/07 £ si 98@1=98 £ ic 2/100 2 Buy now
18 Oct 2006 officers Secretary resigned 1 Buy now
18 Oct 2006 officers Director resigned 1 Buy now
18 Oct 2006 officers New director appointed 2 Buy now
18 Oct 2006 officers New director appointed 2 Buy now
18 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
18 Oct 2006 address Registered office changed on 18/10/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD 1 Buy now
04 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Aug 2006 incorporation Incorporation Company 15 Buy now