- Company Overview for PHOENIX INTELLIGENT SOLUTIONS LTD (06082167)
- Filing history for PHOENIX INTELLIGENT SOLUTIONS LTD (06082167)
- People for PHOENIX INTELLIGENT SOLUTIONS LTD (06082167)
- More for PHOENIX INTELLIGENT SOLUTIONS LTD (06082167)
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 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2014 | DS01 | Application to strike the company off the register | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | TM01 | Termination of appointment of Michael Cochrane as a director | |
19 Feb 2014 | TM01 | Termination of appointment of Michael Cochrane as a director | |
19 Feb 2014 | TM02 | Termination of appointment of Michael Cochrane as a secretary | |
03 Jul 2013 | AD01 | Registered office address changed from 1St Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS England on 3 July 2013 | |
16 May 2013 | AD01 | Registered office address changed from Fircroft, 126 Weyhill Road Andover Hampshire SP10 3BE on 16 May 2013 | |
08 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
29 Oct 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 30 June 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Mr Michael Joseph Hugh Cochrane on 25 November 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Mr Alexander John Gardner on 25 November 2009 | |
28 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Michael Joseph Hugh Cochrane on 13 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Alexander John Gardner on 13 October 2009 | |
16 Nov 2009 | CH03 | Secretary's details changed for Mr Michael Joseph Hugh Cochrane on 13 October 2009 | |
25 Sep 2009 | 288b | Appointment terminated director huw parry |