Phoenix Venture Motors LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 1, 2001)
- all other documents available
- 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
|
115CR (006) LIMITED
MGR MOTOR COMPANY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04011623 |
Record last updated | Saturday, April 18, 2015 11:50:48 PM UTC |
Official Address | C/o Pricewaterhousecoopers LLp Plumtree Court London Ec4a4ht Farringdon Within There are 33 companies registered at this street |
Locality | Farringdon Within |
Region | City Of London, England |
Postal Code | EC4A4HT |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 14, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Jul 14, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | May 16, 2011 | Liquidator's progress report |  |
Registry | May 16, 2011 | Resignation of one Director |  |
Registry | Mar 30, 2011 | Resignation of one Company Director and one Director (a man) |  |
Registry | Nov 4, 2010 | Liquidator's progress report |  |
Registry | May 13, 2010 | Liquidator's progress report 4011... |  |
Registry | Nov 13, 2009 | Liquidator's progress report |  |
Registry | May 9, 2009 | Liquidator's progress report 4011... |  |
Registry | Nov 11, 2008 | Liquidator's progress report |  |
Registry | Apr 30, 2008 | Liquidator's progress report 4011... |  |
Registry | Nov 7, 2007 | Liquidator's progress report |  |
Registry | May 18, 2007 | Liquidator's progress report 4011... |  |
Registry | Apr 30, 2007 | Notice of constitution of liquidation committee |  |
Registry | Jun 13, 2006 | Notice of constitution of liquidation committee 4011... |  |
Registry | Apr 24, 2006 | Administrator's progress report |  |
Registry | Apr 24, 2006 | Administrator's progress report 4011... |  |
Registry | Apr 11, 2006 | Notice of move from administration to creditors' voluntary liquidation |  |
Registry | Sep 6, 2005 | Change in situation or address of registered office |  |
Registry | Jul 12, 2005 | Notice of result of meeting of creditors |  |
Registry | Jul 1, 2005 | [amended] certificate of constitution of creditors committee | ![[amended] certificate of constitution of creditors committee](/images/pdf-icon.svg) |
Registry | Jun 17, 2005 | Notice of statement of affairs |  |
Registry | Jun 17, 2005 | Statement of administrator's proposals |  |
Registry | Apr 27, 2005 | Notice of administrators appointment |  |
Financials | Nov 3, 2004 | Annual accounts |  |
Registry | Jun 30, 2004 | Annual return |  |
Registry | Jun 25, 2004 | Notice of increase in nominal capital |  |
Registry | Jun 14, 2004 | £ nc 1000/1500000 |  |
Registry | Jun 14, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 14, 2004 | Authorised allotment of shares and debentures |  |
Registry | Jun 3, 2004 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 16, 2004 | Notice of change of directors or secretaries or in their particulars 4011... |  |
Financials | Nov 4, 2003 | Annual accounts |  |
Registry | Jul 16, 2003 | Resignation of a director |  |
Registry | Jun 30, 2003 | Resignation of one Director (a man) |  |
Registry | Jun 23, 2003 | Annual return |  |
Registry | Mar 31, 2003 | Appointment of a director |  |
Registry | Mar 31, 2003 | Resignation of a director |  |
Registry | Mar 18, 2003 | Resignation of one Director (a man) |  |
Registry | Feb 26, 2003 | Appointment of a director |  |
Registry | Feb 21, 2003 | Change of name certificate |  |
Registry | Feb 21, 2003 | Company name change |  |
Registry | Feb 17, 2003 | Appointment of a man as Director and Chief Executive |  |
Financials | Dec 19, 2002 | Annual accounts |  |
Registry | Dec 11, 2002 | Annual return |  |
Financials | Nov 1, 2001 | Annual accounts |  |
Registry | Oct 30, 2001 | Resignation of a director |  |
Registry | Oct 30, 2001 | Resignation of a director 4011... |  |
Registry | Oct 30, 2001 | Appointment of a director |  |
Registry | Oct 30, 2001 | Appointment of a director 4011... |  |
Registry | Oct 25, 2001 | Resignation of 2 people: 2 women |  |
Registry | Oct 11, 2001 | Change of name certificate |  |
Registry | Oct 11, 2001 | Company name change |  |
Registry | Jun 29, 2001 | Annual return |  |
Registry | May 1, 2001 | Change of accounting reference date |  |
Registry | Sep 20, 2000 | Appointment of a director |  |
Registry | Sep 20, 2000 | Appointment of a director 4011... |  |
Registry | Sep 13, 2000 | Resignation of a director |  |
Registry | Sep 13, 2000 | Change in situation or address of registered office |  |
Registry | Sep 13, 2000 | Resignation of a director |  |
Registry | Sep 7, 2000 | Change of name certificate |  |
Registry | Sep 7, 2000 | Company name change |  |
Registry | Aug 21, 2000 | Three appointments: 3 women,: 3 women |  |
Registry | Aug 15, 2000 | Change of name certificate |  |
Registry | Aug 15, 2000 | Company name change |  |
Registry | Jun 9, 2000 | Two appointments: 2 women |  |