- Company Overview for PHOENIX WORLDWIDE LOGISTICS LTD (02473670)
- Filing history for PHOENIX WORLDWIDE LOGISTICS LTD (02473670)
- People for PHOENIX WORLDWIDE LOGISTICS LTD (02473670)
- Charges for PHOENIX WORLDWIDE LOGISTICS LTD (02473670)
- Insolvency for PHOENIX WORLDWIDE LOGISTICS LTD (02473670)
- More for PHOENIX WORLDWIDE LOGISTICS LTD (02473670)
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) |
---|---|---|---|
29 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
16 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
02 Dec 2011 | CH01 | Director's details changed for Mark David Williams on 2 December 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Deborah Jane Mary Williams on 2 December 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Mrs Susan Angela Pygott on 2 December 2011 | |
02 Dec 2011 | CH03 | Secretary's details changed for Deborah Jane Mary Williams on 2 December 2011 | |
22 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
05 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Mrs Susan Angela Pygott on 9 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Mark David Williams on 9 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Deborah Jane Mary Williams on 9 February 2010 | |
13 Jan 2010 | AD01 | Registered office address changed from Sandy Lane Radford Coventry West Midlands CV1 4DX on 13 January 2010 | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Feb 2009 | 363a | Return made up to 09/02/09; full list of members | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Mar 2008 | 363a | Return made up to 09/02/08; full list of members | |
06 Mar 2008 | 288c | Director's change of particulars / susan pygott / 09/02/2008 | |
18 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Feb 2007 | 363a | Return made up to 09/02/07; full list of members | |
15 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |