Matterhorn Acquisitions LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
PHOENIX ACQUISITIONS II, LTD
Company type Private Limited Company , Liquidation Company Number 05253096 Global Intermediary ID 4IT277.00095.ME.826 Record last updated Saturday, December 2, 2017 11:15:17 PM UTC Official Address 15 Canada Square London E145gl Millwall There are 1,113 companies registered at this street
Postal Code E145GL Sector Financial intermediation not elsewhere classified
Visits Searches Document Type Publication date Download link Registry Oct 20, 2017 Change of registered office address Registry Oct 17, 2017 Notice of appointment of liquidator in a voluntary winding up Registry Oct 17, 2017 Resolution Registry Oct 17, 2017 Insolvency Notices Oct 4, 2017 Appointment of liquidators Notices Oct 4, 2017 Notices to creditors Notices Oct 4, 2017 Resolutions for winding-up Registry Oct 2, 2017 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Oct 2, 2017 Statement of capital Registry Oct 2, 2017 Solvency statement Registry Oct 2, 2017 Resolution Registry May 19, 2017 Resignation of one Investment Banker and one Director (a man) Registry May 19, 2017 Resignation of one Director Registry Apr 6, 2017 Confirmation statement made , with updates Financials May 11, 2016 Annual accounts Registry Apr 21, 2016 Annual return Financials Dec 31, 2015 Annual accounts Registry Apr 29, 2015 Annual return Registry Sep 26, 2014 Appointment of a man as Banker and Director Registry Sep 26, 2014 Appointment of a person as Director Financials Aug 20, 2014 Annual accounts Registry Apr 30, 2014 Annual return Registry Apr 1, 2014 Resignation of one Director Registry Mar 21, 2014 Resignation of a woman Registry Sep 24, 2013 Appointment of a person as Director Registry Aug 1, 2013 Appointment of a man as Director and Accountant Financials Jul 31, 2013 Annual accounts Registry Jul 3, 2013 Appointment of a person as Secretary Registry May 12, 2013 Appointment of a man as Secretary Registry Apr 25, 2013 Annual return Registry Apr 12, 2013 Resignation of one Director Registry Apr 10, 2013 Resignation of one Accountant and one Director (a man) Registry Nov 22, 2012 Change of particulars for director Registry Aug 23, 2012 Resignation of one Secretary Registry Aug 17, 2012 Resignation of one Secretary (a man) Financials May 28, 2012 Annual accounts Registry Apr 27, 2012 Annual return Registry Dec 13, 2011 Appointment of a person as Director Registry Sep 30, 2011 Appointment of a man as Accountant and Director Registry Jul 13, 2011 Change of particulars for director Financials May 9, 2011 Annual accounts Registry May 3, 2011 Annual return Registry Mar 29, 2011 Resignation of one Secretary Registry Mar 25, 2011 Resignation of one Secretary (a man) Registry Jan 24, 2011 Appointment of a person as Director Registry Dec 31, 2010 Appointment of a woman Financials Sep 25, 2010 Annual accounts Registry Jul 12, 2010 Resignation of one Director Registry Jul 9, 2010 Resignation of one Director (a woman) Registry May 17, 2010 Resignation of one Director Registry May 7, 2010 Resignation of a woman Registry Apr 22, 2010 Annual return Registry Apr 7, 2010 Resignation of one Director Registry Mar 31, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Mar 31, 2010 Statement of capital Registry Mar 31, 2010 Solvency statement Registry Mar 31, 2010 Resolution Registry Mar 26, 2010 Resignation of one Investment Banker and one Director (a man) Registry Mar 25, 2010 Appointment of a person as Secretary Registry Feb 22, 2010 Appointment of a woman as Secretary Registry Oct 29, 2009 Annual return Registry Oct 5, 2009 Memorandum of association Registry Oct 5, 2009 Resolution Registry Oct 5, 2009 Change of accounting reference date Registry Aug 18, 2009 Notice of change of directors or secretaries or in their particulars Registry Jul 13, 2009 Appointment of a person Financials Apr 3, 2009 Annual accounts Registry Mar 17, 2009 Appointment of a woman as Director Registry Feb 13, 2009 Resignation of a person Registry Nov 13, 2008 Resignation of a person 2597573... Registry Nov 6, 2008 Resignation of 2 people: 2 women Registry Oct 13, 2008 Annual return Financials Oct 1, 2008 Annual accounts Registry Jun 23, 2008 Resignation of a person Registry Jun 17, 2008 Resignation of one Merchant Banker and one Director (a man) Registry Jun 12, 2008 Resignation of a person Registry May 28, 2008 Resignation of one Investment Banker and one Director (a man) Registry Oct 23, 2007 Annual return Financials Oct 1, 2007 Annual accounts Registry Jul 12, 2007 Appointment of a person Registry Jul 11, 2007 Appointment of a person 1766638... Registry Jul 9, 2007 Resignation of a person Registry Jun 19, 2007 Two appointments: 2 women,: 2 women Registry Jun 14, 2007 Resignation of a woman Registry Nov 13, 2006 Annual return Financials Sep 25, 2006 Annual accounts Registry Apr 7, 2006 Particulars of a mortgage or charge Registry Mar 14, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 24, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1945013... Registry Nov 24, 2005 Notice of increase in nominal capital Registry Nov 24, 2005 Resolution Registry Nov 24, 2005 Resolution 1788765... Registry Nov 24, 2005 Resolution Registry Nov 15, 2005 Particulars of a mortgage or charge Registry Nov 15, 2005 Particulars of a mortgage or charge 1844762... Registry Nov 15, 2005 Annual return Registry Nov 11, 2005 Appointment of a person Registry Oct 27, 2005 Appointment of a woman Registry May 10, 2005 Accounts Registry May 10, 2005 Resolution