- Company Overview for PHOENIX SURVEYING EQUIPMENT LIMITED (01336159)
- Filing history for PHOENIX SURVEYING EQUIPMENT LIMITED (01336159)
- People for PHOENIX SURVEYING EQUIPMENT LIMITED (01336159)
- Charges for PHOENIX SURVEYING EQUIPMENT LIMITED (01336159)
- Insolvency for PHOENIX SURVEYING EQUIPMENT LIMITED (01336159)
- More for PHOENIX SURVEYING EQUIPMENT LIMITED (01336159)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2012 | TM02 | Termination of appointment of Peter Huda as a secretary | |
05 Jan 2012 | TM01 | Termination of appointment of Peter Huda as a director | |
05 Jan 2012 | TM01 | Termination of appointment of Martin Purchase as a director | |
05 Jan 2012 | AP01 | Appointment of Timothy Valentine Smith as a director | |
05 Jan 2012 | AP01 | Appointment of Susan Mary Cummings as a director | |
05 Jan 2012 | AP01 | Appointment of Anthony John Partridge as a director | |
28 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
28 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
28 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
28 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
28 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
12 Aug 2011 | AR01 |
Annual return made up to 27 July 2011 with full list of shareholders
|
|
12 Aug 2011 | AD02 | Register inspection address has been changed | |
01 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
07 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
17 Feb 2011 | TM01 | Termination of appointment of Christopher Steel as a director | |
20 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
27 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
19 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
09 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
24 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
28 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
25 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
25 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
20 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 |