Advanced company searchLink opens in new window

PHOENIX EQUITY PARTNERS LIMITED

Company number 01786523

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2002 288a New director appointed
06 Jul 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shraes/filing 23/11/90
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Jul 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Jul 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Jul 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Jul 2002 123 Nc inc already adjusted 23/11/90
29 May 2002 363s Return made up to 29/04/02; full list of members
28 May 2002 AA Full accounts made up to 31 December 2001
20 Dec 2001 CERT15 Certificate of reduction of issued capital
20 Dec 2001 OC Reduction of share capital £ ic 1757500/ 821316
04 Dec 2001 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Dec 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2001 AA Full accounts made up to 31 December 2000
18 Oct 2001 287 Registered office changed on 18/10/01 from: 111 old broad street london EC2N 1AP
18 Oct 2001 288a New secretary appointed
31 Jul 2001 288c Director's particulars changed
10 Jul 2001 363s Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
22 May 2001 287 Registered office changed on 22/05/01 from: 99 bishopsgate london EC2M 3YF
22 May 2001 288b Secretary resigned;director resigned
22 May 2001 288b Director resigned
22 May 2001 288b Director resigned
22 May 2001 288a New secretary appointed
27 Mar 2001 CERTNM Company name changed dlj european private equity limi ted\certificate issued on 27/03/01
27 Mar 2001 288b Director resigned
31 Jan 2001 288b Director resigned