- Company Overview for PHOENIX VEHICLE HIRE LTD (07185531)
- Filing history for PHOENIX VEHICLE HIRE LTD (07185531)
- People for PHOENIX VEHICLE HIRE LTD (07185531)
- Charges for PHOENIX VEHICLE HIRE LTD (07185531)
- Insolvency for PHOENIX VEHICLE HIRE LTD (07185531)
- More for PHOENIX VEHICLE HIRE LTD (07185531)
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) |
---|---|---|---|
03 Aug 2011 | AD01 | Registered office address changed from 13a Woden Road West Wednesbury West Midlands WS10 7SF on 3 August 2011 | |
05 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
05 Apr 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
25 Mar 2011 | CH01 | Director's details changed for Mr Patrick James Tierney on 1 January 2011 | |
22 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|
|
22 Nov 2010 | AP01 | Appointment of Mr Robert Lindemann as a director | |
11 Nov 2010 | AP01 | Appointment of Mr Gary Richard Wiley as a director | |
11 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2010 | TM01 | Termination of appointment of Angela Tierney as a director | |
18 Aug 2010 | TM02 | Termination of appointment of Angela Tierney as a secretary | |
18 Aug 2010 | AP01 | Appointment of David Michael Tallboys as a director | |
18 Aug 2010 | AP01 | Appointment of Mr David John Coghlan as a director | |
18 Aug 2010 | AD01 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18 August 2010 | |
18 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 11 August 2010
|
|
17 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Mar 2010 | NEWINC | Incorporation |