Advanced company searchLink opens in new window

PHOENIX SURVEYING EQUIPMENT LIMITED

Company number 01336159

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION A second filed AR01 was registered on 30/05/2012.
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