Phoenix Managed Networks LTD
Extended Company Report with Annual Accounts |
Includes- latest 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 MANAGED NETWORK LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07142761 |
Record last updated | Friday, October 20, 2017 2:57:06 PM UTC |
Official Address | Mazars House Gelderd Roadldersome Leeds Ls277jn Morley North There are 249 companies registered at this street |
Postal Code | LS277JN |
Sector | limit, manage, network, phoenix, service |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 17, 2017 | Second notification of strike-off action in london gazette | |
Registry | Mar 17, 2017 | Notice of move from administration to dissolution | |
Registry | Dec 22, 2016 | Administrator's progress report | |
Registry | Nov 7, 2016 | Notice of vacation of office by administrator | |
Registry | Oct 21, 2016 | Notice of appointment of replacement/additional administrator | |
Registry | Jun 28, 2016 | Administrator's progress report | |
Registry | Dec 23, 2015 | Administrator's progress report 2047531... | |
Registry | Dec 23, 2015 | Notice of extension of period of administration | |
Registry | Sep 8, 2015 | Administrator's progress report | |
Notices | Sep 3, 2015 | Notice of intended dividends | |
Registry | Mar 19, 2015 | Notice of deemed approval of proposals | |
Registry | Mar 5, 2015 | Insolvency | |
Registry | Feb 25, 2015 | Notice of statement of affairs | |
Registry | Feb 17, 2015 | Change of registered office address | |
Registry | Feb 13, 2015 | Notice of administrators appointment | |
Notices | Feb 3, 2015 | Appointment of administrators | |
Financials | Dec 17, 2014 | Annual accounts | |
Registry | Feb 10, 2014 | Annual return | |
Registry | Jan 27, 2014 | Resignation of one Director | |
Registry | Dec 17, 2013 | Resignation of one Director (a man) and one None | |
Registry | Sep 21, 2013 | Registration of a charge / charge code | |
Registry | Sep 21, 2013 | Registration of a charge / charge code 7890474... | |
Financials | Aug 13, 2013 | Annual accounts | |
Financials | Aug 13, 2013 | Annual accounts 1650870... | |
Registry | Feb 15, 2013 | Annual return | |
Registry | Feb 15, 2013 | Annual return 2590504... | |
Financials | Dec 18, 2012 | Annual accounts | |
Financials | Dec 18, 2012 | Annual accounts 1649261... | |
Registry | Mar 21, 2012 | Annual return | |
Registry | Mar 21, 2012 | Annual return 2588505... | |
Financials | Dec 14, 2011 | Annual accounts | |
Financials | Dec 14, 2011 | Annual accounts 1650633... | |
Registry | Aug 23, 2011 | Memorandum of association | |
Registry | Aug 23, 2011 | Memorandum of association 2165817... | |
Registry | Aug 9, 2011 | Change of name certificate | |
Registry | Aug 9, 2011 | Change of accounting reference date | |
Registry | Aug 9, 2011 | Change of name certificate | |
Registry | Aug 9, 2011 | Company name change | |
Registry | Feb 15, 2011 | Annual return | |
Registry | Feb 15, 2011 | Annual return 2646417... | |
Registry | Feb 2, 2010 | Three appointments: 3 men | |