- Company Overview for PHOENIX CARGO SERVICES LIMITED (08579164)
- Filing history for PHOENIX CARGO SERVICES LIMITED (08579164)
- People for PHOENIX CARGO SERVICES LIMITED (08579164)
- Charges for PHOENIX CARGO SERVICES LIMITED (08579164)
- More for PHOENIX CARGO SERVICES LIMITED (08579164)
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) |
---|---|---|---|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
30 Mar 2015 | AP01 | Appointment of Mr Michael Dennis Godwin as a director on 30 March 2015 | |
18 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 24 February 2015
|
|
18 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
18 Mar 2015 | SH08 | Change of share class name or designation | |
18 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2014 | MR01 | Registration of charge 085791640001, created on 30 July 2014 | |
02 Jul 2014 | TM01 | Termination of appointment of Gary Poerschke as a director | |
26 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
07 Apr 2014 | AP01 | Appointment of Mr Mark Mapstone as a director | |
07 Apr 2014 | AP01 | Appointment of Mr Christopher Padfield as a director | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Nov 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 December 2013 | |
01 Nov 2013 | AP01 | Appointment of Mr Gary Poerschke as a director | |
01 Nov 2013 | TM01 | Termination of appointment of Irene Rossiter as a director | |
11 Oct 2013 | TM01 | Termination of appointment of Michael Gordon as a director | |
11 Oct 2013 | TM01 | Termination of appointment of @Ukplc Client Director Ltd as a director | |
11 Oct 2013 | AP01 | Appointment of Mrs Irene Rossiter as a director | |
11 Oct 2013 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 11 October 2013 | |
21 Jun 2013 | NEWINC |
Incorporation
|