- Company Overview for PHOENIX PIPELINE PRODUCTS LIMITED (03831682)
- Filing history for PHOENIX PIPELINE PRODUCTS LIMITED (03831682)
- People for PHOENIX PIPELINE PRODUCTS LIMITED (03831682)
- More for PHOENIX PIPELINE PRODUCTS LIMITED (03831682)
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) |
---|---|---|---|
30 Oct 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
11 Sep 2006 | 363s | Return made up to 26/08/06; full list of members | |
07 Sep 2005 | 363s | Return made up to 26/08/05; full list of members | |
24 Aug 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
06 Jun 2005 | 288b | Secretary resigned | |
06 Jun 2005 | 288a | New secretary appointed | |
29 Sep 2004 | 363s |
Return made up to 26/08/04; full list of members
|
|
29 Sep 2004 | AA | Total exemption small company accounts made up to 30 November 2003 | |
02 Sep 2003 | 363s | Return made up to 26/08/03; full list of members | |
11 Jun 2003 | 363s | Return made up to 26/08/02; full list of members | |
02 Jun 2003 | AA | Total exemption small company accounts made up to 30 November 2002 | |
01 Oct 2002 | AA | Total exemption small company accounts made up to 30 November 2001 | |
27 May 2002 | 287 | Registered office changed on 27/05/02 from: 6TH floor brazennose house west brazen nose street manchester greater manchester M2 5FE | |
25 Oct 2001 | 363s | Return made up to 26/08/01; full list of members | |
25 Jul 2001 | AA | Total exemption full accounts made up to 30 November 2000 | |
01 Jun 2001 | 88(2)R | Ad 16/05/01--------- £ si 99@1=99 £ ic 1/100 | |
05 Dec 2000 | 225 | Accounting reference date extended from 31/08/00 to 30/11/00 | |
14 Sep 2000 | 363s |
Return made up to 26/08/00; full list of members
|
|
26 May 2000 | 287 | Registered office changed on 26/05/00 from: fountain court 68 fountain street manchester M2 2FB | |
07 Sep 1999 | 288b | Secretary resigned | |
07 Sep 1999 | 288b | Director resigned | |
07 Sep 1999 | 288a | New secretary appointed | |
07 Sep 1999 | 288a | New director appointed | |
07 Sep 1999 | 287 | Registered office changed on 07/09/99 from: the britannia suite st james's buildings 79 oxford street manchester. Mi 6FR | |
26 Aug 1999 | NEWINC | Incorporation |