- Company Overview for PHOENIX IRONWORKS COMPANY LIMITED (03041303)
- Filing history for PHOENIX IRONWORKS COMPANY LIMITED (03041303)
- People for PHOENIX IRONWORKS COMPANY LIMITED (03041303)
- Charges for PHOENIX IRONWORKS COMPANY LIMITED (03041303)
- Insolvency for PHOENIX IRONWORKS COMPANY LIMITED (03041303)
- More for PHOENIX IRONWORKS COMPANY LIMITED (03041303)
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) |
---|---|---|---|
23 May 2001 | 363a | Return made up to 03/04/01; full list of members | |
09 Nov 2000 | AA | Accounts for a small company made up to 31 December 1999 | |
15 May 2000 | 363a | Return made up to 03/04/00; full list of members | |
22 Oct 1999 | AA | Accounts for a small company made up to 31 December 1998 | |
14 May 1999 | 363s | Return made up to 03/04/99; no change of members | |
09 Sep 1998 | AA | Accounts for a small company made up to 31 December 1997 | |
14 May 1998 | 363s | Return made up to 03/04/98; no change of members | |
07 Jul 1997 | AA | Accounts for a small company made up to 31 December 1996 | |
21 Apr 1997 | 363s | Return made up to 03/04/97; full list of members | |
27 Jun 1996 | AA | Accounts for a small company made up to 31 December 1995 | |
14 May 1996 | 363a | Return made up to 03/04/96; full list of members | |
14 May 1996 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
29 Aug 1995 | 88(2)R | Ad 30/06/95--------- £ si 2919@1=2919 £ ic 2/2921 | |
29 Aug 1995 | RESOLUTIONS |
Resolutions
|
|
29 Aug 1995 | 123 | £ nc 1000/10000 30/06/95 | |
26 Jun 1995 | CERTNM | Company name changed rocketpower LIMITED\certificate issued on 27/06/95 | |
20 Jun 1995 | 395 | Particulars of mortgage/charge | |
20 Jun 1995 | 395 | Particulars of mortgage/charge | |
15 Jun 1995 | 224 | Accounting reference date notified as 31/12 | |
02 May 1995 | 288 | Secretary resigned;new secretary appointed | |
02 May 1995 | 288 | Director resigned;new director appointed | |
02 May 1995 | 287 | Registered office changed on 02/05/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
03 Apr 1995 | NEWINC | Incorporation |