Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Phoenix Medical LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 3, 1996)
  • 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

Financials

PHOENIX MEDICAL LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02614354
Record last updated Thursday, May 25, 2023 7:53:01 PM UTC
Official Address Begbies Traynor 1 Winckley Court Chapel Street Preston Lancs Pr18bu Town Centre
There are 61 companies registered at this street
Postal Code PR18BU
Sector R & D on soc sciences & humanities

Charts

Visits

PHOENIX MEDICAL LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry May 24, 2023 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry May 24, 2023 Resignation of 2 people: a person and a woman Resignation of 2 people: a person and a woman
Registry Nov 9, 2016 Appointment of a woman Appointment of a woman
Registry Dec 23, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Nov 27, 2013 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Jun 10, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 10, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 1, 2010 Liquidator's progress report Liquidator's progress report
Registry Jun 7, 2010 Liquidator's progress report 2614... Liquidator's progress report 2614...
Registry Nov 26, 2009 Liquidator's progress report Liquidator's progress report
Registry Jun 4, 2009 Liquidator's progress report 2614... Liquidator's progress report 2614...
Registry Dec 4, 2008 Liquidator's progress report Liquidator's progress report
Registry Jun 3, 2008 Liquidator's progress report 2614... Liquidator's progress report 2614...
Registry May 17, 2007 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry May 17, 2007 Administrator's progress report Administrator's progress report
Registry Jan 17, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 12, 2007 Administrator's progress report Administrator's progress report
Registry Nov 2, 2006 Notice of extension of period of administration Notice of extension of period of administration
Registry Jul 19, 2006 Administrator's progress report Administrator's progress report
Registry Mar 2, 2006 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Feb 10, 2006 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 5, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 4, 2006 Notice of administrators appointment Notice of administrators appointment
Registry Oct 17, 2005 Annual return Annual return
Registry Sep 19, 2005 Appointment of a director Appointment of a director
Registry Aug 25, 2005 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials May 3, 2005 Annual accounts Annual accounts
Registry Mar 10, 2005 Appointment of a secretary Appointment of a secretary
Registry Feb 22, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 21, 2005 Resignation of a director Resignation of a director
Registry Feb 21, 2005 Resignation of a director 2614... Resignation of a director 2614...
Registry Jan 31, 2005 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 2, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 1, 2004 Annual return Annual return
Registry Jul 6, 2004 Resignation of a secretary Resignation of a secretary
Registry Jun 25, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 7, 2004 Resignation of a director Resignation of a director
Registry Apr 28, 2004 Resignation of 2 people: one Polymer Technology and one Director (a man) Resignation of 2 people: one Polymer Technology and one Director (a man)
Registry Apr 23, 2004 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 8, 2004 Resignation of one Business Consultant and one Director (a man) Resignation of one Business Consultant and one Director (a man)
Registry Mar 31, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 31, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2614... Declaration of satisfaction in full or in part of a mortgage or charge 2614...
Registry Mar 31, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 31, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2614... Declaration of satisfaction in full or in part of a mortgage or charge 2614...
Registry Mar 31, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 30, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 5, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 5, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2614... Declaration of satisfaction in full or in part of a mortgage or charge 2614...
Registry Jan 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 19, 2003 Annual return Annual return
Registry May 29, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 27, 2003 Annual accounts Annual accounts
Registry Mar 14, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 2, 2003 Memorandum of association Memorandum of association
Registry Jan 2, 2003 Memorandum of association 2614... Memorandum of association 2614...
Registry Nov 28, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 6, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 17, 2002 Annual accounts Annual accounts
Registry Jun 26, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 17, 2002 Annual return Annual return
Financials Aug 2, 2001 Annual accounts Annual accounts
Registry May 30, 2001 Annual return Annual return
Financials Jun 6, 2000 Annual accounts Annual accounts
Registry Jun 5, 2000 Annual return Annual return
Registry Dec 13, 1999 Resignation of a director Resignation of a director
Registry Nov 26, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 10, 1999 Resignation of one Sales Manager and one Director (a man) Resignation of one Sales Manager and one Director (a man)
Financials Jul 21, 1999 Annual accounts Annual accounts
Registry Jun 10, 1999 Annual return Annual return
Registry Jun 23, 1998 Annual return 2614... Annual return 2614...
Financials Mar 4, 1998 Annual accounts Annual accounts
Registry Jan 11, 1998 Appointment of a director Appointment of a director
Registry Jan 2, 1998 Appointment of a man as Director and Business Consultant Appointment of a man as Director and Business Consultant
Registry Jan 1, 1998 Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Registry Jul 13, 1997 Annual return Annual return
Financials Jun 12, 1997 Annual accounts Annual accounts
Financials Jul 3, 1996 Annual accounts 2614... Annual accounts 2614...
Registry May 29, 1996 Annual return Annual return
Registry Mar 22, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 12, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 1, 1995 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 28, 1995 Annual accounts Annual accounts
Registry Jun 26, 1995 Annual return Annual return
Registry Jun 16, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 24, 1995 Annual return Annual return
Registry Mar 22, 1995 Resignation of one Investment Manager and one Director (a man) Resignation of one Investment Manager and one Director (a man)
Registry Mar 11, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 10, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 14, 1995 Nc inc already adjusted Nc inc already adjusted
Registry Feb 14, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 14, 1995 Memorandum of association Memorandum of association
Registry Feb 14, 1995 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Feb 14, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 14, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 14, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 14, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Feb 13, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 3, 1995 Appointment of a man as Investment Manager and Director Appointment of a man as Investment Manager and Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy