- Company Overview for PHOENIX ACQUISITIONS LIMITED (04695343)
- Filing history for PHOENIX ACQUISITIONS LIMITED (04695343)
- People for PHOENIX ACQUISITIONS LIMITED (04695343)
- Charges for PHOENIX ACQUISITIONS LIMITED (04695343)
- Insolvency for PHOENIX ACQUISITIONS LIMITED (04695343)
- More for PHOENIX ACQUISITIONS LIMITED (04695343)
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) |
---|---|---|---|
04 Aug 2004 | 363a | Return made up to 12/03/04; full list of members | |
02 Aug 2004 | 288b | Director resigned | |
28 Apr 2004 | 288b | Director resigned | |
23 Feb 2004 | 225 | Accounting reference date extended from 31/03/04 to 30/06/04 | |
23 Jan 2004 | CERTNM | Company name changed chesterton group LIMITED\certificate issued on 23/01/04 | |
12 Dec 2003 | CERTNM | Company name changed phoenix acquisitions LIMITED\certificate issued on 12/12/03 | |
01 Dec 2003 | 287 | Registered office changed on 01/12/03 from: carmelite 50 victoria embankment london EC4Y 0DX | |
01 Dec 2003 | 288a | New secretary appointed | |
26 Nov 2003 | 288b | Secretary resigned | |
07 Oct 2003 | 288b | Director resigned | |
25 Sep 2003 | 288a | New director appointed | |
18 Jul 2003 | 128(4) | Notice of assignment of name or new name to shares | |
17 Jul 2003 | 288a | New director appointed | |
17 Jul 2003 | 288a | New director appointed | |
17 Jul 2003 | 88(2)R | Ad 27/06/03--------- £ si 3636001@.01=36360 £ ic 1/36361 | |
09 May 2003 | 288a | New director appointed | |
02 May 2003 | RESOLUTIONS |
Resolutions
|
|
02 May 2003 | RESOLUTIONS |
Resolutions
|
|
02 May 2003 | RESOLUTIONS |
Resolutions
|
|
02 May 2003 | RESOLUTIONS |
Resolutions
|
|
02 May 2003 | 122 |
Nc dec already adjusted 11/04/03
|
|
02 May 2003 | RESOLUTIONS |
Resolutions
|
|
02 May 2003 | RESOLUTIONS |
Resolutions
|
|
02 May 2003 | RESOLUTIONS |
Resolutions
|
|
02 May 2003 | RESOLUTIONS |
Resolutions
|