- Company Overview for PHOENIX STORAGE SYSTEMS (INT'L) LIMITED (06240310)
- Filing history for PHOENIX STORAGE SYSTEMS (INT'L) LIMITED (06240310)
- People for PHOENIX STORAGE SYSTEMS (INT'L) LIMITED (06240310)
- Insolvency for PHOENIX STORAGE SYSTEMS (INT'L) LIMITED (06240310)
- More for PHOENIX STORAGE SYSTEMS (INT'L) LIMITED (06240310)
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 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2012 | L64.07 | Completion of winding up | |
26 Jan 2012 | COCOMP | Order of court to wind up | |
27 Jun 2011 | AR01 |
Annual return made up to 8 May 2011 with full list of shareholders
Statement of capital on 2011-06-27
|
|
22 Dec 2010 | AP03 | Appointment of John Richard Tolley as a secretary | |
22 Dec 2010 | TM02 | Termination of appointment of Megan Love as a secretary | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Gail Jean Love on 1 January 2010 | |
30 Apr 2010 | AD01 | Registered office address changed from 5 Lawnswood Road Lower Gowal Dudley West Midlands DY3 2JB on 30 April 2010 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
28 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
30 Jun 2008 | 363a | Return made up to 08/05/08; full list of members | |
25 May 2007 | 288a | New secretary appointed | |
25 May 2007 | 288a | New director appointed | |
23 May 2007 | 287 | Registered office changed on 23/05/07 from: 21 westley street dudley west midlands DY1 1TS | |
22 May 2007 | 288b | Secretary resigned | |
22 May 2007 | 288b | Director resigned | |
08 May 2007 | NEWINC | Incorporation |