- Company Overview for PHOENIX VEHICLE PARTS LIMITED (06645849)
- Filing history for PHOENIX VEHICLE PARTS LIMITED (06645849)
- People for PHOENIX VEHICLE PARTS LIMITED (06645849)
- Insolvency for PHOENIX VEHICLE PARTS LIMITED (06645849)
- More for PHOENIX VEHICLE PARTS LIMITED (06645849)
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) |
---|---|---|---|
08 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
01 Aug 2013 | AP01 | Appointment of Mr Haydn Robert Margison as a director | |
01 Aug 2013 | TM01 | Termination of appointment of Kurt Bahrenberg as a director | |
01 Aug 2013 | AD01 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG United Kingdom on 1 August 2013 | |
01 Aug 2013 | TM02 | Termination of appointment of Dunamis Mind Ltd as a secretary | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
02 Apr 2013 | AD01 | Registered office address changed from 43B Bargery Road London SE6 2LJ United Kingdom on 2 April 2013 | |
24 Dec 2012 | AP04 | Appointment of Dunamis Mind Ltd as a secretary | |
07 Dec 2012 | AD01 | Registered office address changed from 1a Pope Street London SE1 3PH on 7 December 2012 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Sep 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
18 Sep 2012 | TM02 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Sep 2010 | AP04 | Appointment of Stm Nominee Secretaries Ltd as a secretary | |
11 Aug 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Kurt Jurgen Bahrenberg on 11 July 2010 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Nov 2009 | AR01 | Annual return made up to 14 July 2009 with full list of shareholders | |
16 Oct 2009 | AA01 | Previous accounting period shortened from 31 July 2009 to 31 December 2008 | |
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from 1A pope street london SE1 3PH | |
09 Sep 2009 | 287 | Registered office changed on 09/09/2009 from appleby garage appleby street blackburn BB1 3BL | |
20 Nov 2008 | 288b | Appointment terminated director john taylor |