Advanced company searchLink opens in new window

PHOENIX PIPELINE PRODUCTS LIMITED

Company number 03831682

Filter by category

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)
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
  • 363(287) ‐ Registered office changed on 29/09/04
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
  • 363(288) ‐ Director's particulars changed
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