- Company Overview for PHOENIX COPYING SYSTEMS LIMITED (04380744)
- Filing history for PHOENIX COPYING SYSTEMS LIMITED (04380744)
- People for PHOENIX COPYING SYSTEMS LIMITED (04380744)
- Charges for PHOENIX COPYING SYSTEMS LIMITED (04380744)
- Insolvency for PHOENIX COPYING SYSTEMS LIMITED (04380744)
- More for PHOENIX COPYING SYSTEMS LIMITED (04380744)
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) |
---|---|---|---|
19 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2007 | L64.04 | Dissolution deferment | |
19 Apr 2007 | L64.07 | Completion of winding up | |
04 May 2005 | COCOMP | Order of court to wind up | |
15 Feb 2005 | DISS6 | Strike-off action suspended | |
01 Feb 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2003 | 363s | Return made up to 25/02/03; full list of members | |
17 Mar 2003 | 287 | Registered office changed on 17/03/03 from: 438 ley street ilford essex IG2 7BS | |
06 Aug 2002 | 288c | Director's particulars changed | |
22 Jun 2002 | 395 | Particulars of mortgage/charge | |
25 Mar 2002 | 287 | Registered office changed on 25/03/02 from: bridge house 181 queen victoria street london EC4V 4DZ | |
25 Mar 2002 | 288b | Secretary resigned | |
25 Mar 2002 | 288a | New secretary appointed | |
25 Mar 2002 | 288b | Director resigned | |
25 Mar 2002 | 288a | New director appointed | |
25 Feb 2002 | NEWINC | Incorporation |