Road Traffic Accident Law LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 9, 2003)
- 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 ACCIDENT MANAGEMENT LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03930828 |
Record last updated | Monday, April 20, 2015 6:58:11 PM UTC |
Official Address | St Bedes Chambers Albert Road Jarrow Tyne Wear Ne325jb Monkton There are 5 companies registered at this street |
Postal Code | NE325JB |
Sector | Legal activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 12, 2013 | Second notification of strike-off action in london gazette | |
Registry | Oct 12, 2012 | Release of official receiver | |
Registry | Nov 26, 2010 | Order to wind up | |
Registry | Jul 30, 2010 | Compulsory strike off suspended | |
Registry | Jun 1, 2010 | First notification of strike-off action in london gazette | |
Registry | Jul 10, 2009 | Compulsory strike off suspended | |
Registry | May 5, 2009 | First notification of strike-off action in london gazette | |
Registry | Mar 27, 2008 | Annual return | |
Financials | Nov 13, 2007 | Annual accounts | |
Registry | Feb 28, 2007 | Annual return | |
Financials | Sep 4, 2006 | Annual accounts | |
Registry | Jan 30, 2006 | Annual return | |
Financials | Sep 16, 2005 | Annual accounts | |
Registry | May 6, 2005 | Change of accounting reference date | |
Registry | Feb 11, 2005 | Appointment of a secretary | |
Registry | Feb 11, 2005 | Annual return | |
Financials | Feb 9, 2005 | Annual accounts | |
Registry | Feb 5, 2005 | Appointment of a man as Secretary and Claims Manager | |
Registry | Feb 5, 2005 | Resignation of one Chartered Accountant and one Secretary (a man) | |
Registry | Aug 31, 2004 | Resignation of a director | |
Financials | Aug 24, 2004 | Annual accounts | |
Registry | Aug 23, 2004 | Resignation of one Director (a man) and one Legal Services | |
Registry | Apr 7, 2004 | Annual return | |
Registry | Aug 22, 2003 | Appointment of a secretary | |
Registry | Mar 13, 2003 | Resignation of a secretary | |
Registry | Mar 7, 2003 | Appointment of a man as Chartered Accountant and Secretary | |
Registry | Mar 7, 2003 | Resignation of one Secretary (a woman) | |
Registry | Feb 13, 2003 | Annual return | |
Financials | Feb 9, 2003 | Annual accounts | |
Registry | Apr 29, 2002 | Appointment of a director | |
Registry | Apr 18, 2002 | Annual return | |
Registry | Apr 5, 2002 | Appointment of a man as Claim Manager Sales Director4 and Director | |
Financials | Nov 16, 2001 | Annual accounts | |
Registry | May 1, 2001 | Annual return | |
Registry | Apr 6, 2001 | Appointment of a director | |
Registry | Feb 9, 2001 | Appointment of a director 3930... | |
Registry | Dec 8, 2000 | Appointment of a man as Claims Manager and Director | |
Registry | Oct 11, 2000 | Change in situation or address of registered office | |
Registry | Aug 30, 2000 | Change of accounting reference date | |
Registry | Mar 8, 2000 | Appointment of a secretary | |
Registry | Mar 8, 2000 | Resignation of a director | |
Registry | Mar 8, 2000 | Resignation of a secretary | |
Registry | Mar 8, 2000 | Change in situation or address of registered office | |
Registry | Mar 8, 2000 | Appointment of a director | |
Registry | Mar 8, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Feb 29, 2000 | Company name change | |
Registry | Feb 29, 2000 | Two appointments: a woman and a man | |
Registry | Feb 28, 2000 | Change of name certificate | |
Registry | Feb 22, 2000 | Two appointments: 2 companies | |