Advanced company searchLink opens in new window

PHOENIX OPPORTUNITIES LIMITED

Company number 04404583

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)
17 Sep 2010 SH02 Sub-division of shares on 18 August 2010
13 Sep 2010 CERTNM Company name changed madwaves [uk] LIMITED\certificate issued on 13/09/10
  • RES15 ‐ Change company name resolution on 2010-08-18
13 Sep 2010 CONNOT Change of name notice
08 Sep 2010 AP03 Appointment of Bernard Michael Sumner as a secretary
08 Sep 2010 AP01 Appointment of Conrad Windham as a director
08 Sep 2010 AP01 Appointment of Noel Lyons as a director
08 Sep 2010 TM02 Termination of appointment of Springfield Secretaries Limited as a secretary
08 Sep 2010 TM01 Termination of appointment of Adrian Gibby as a director
08 Sep 2010 TM01 Termination of appointment of George Needler as a director
26 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Aug 2010 CH01 Director's details changed for Mr George Henry Christopher Needler on 16 August 2010
16 Aug 2010 CH01 Director's details changed for Mr George Henry Christopher Needler on 15 August 2010
11 Aug 2010 AD01 Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 11 August 2010
26 May 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
16 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2009 363a Return made up to 26/03/09; full list of members
08 Sep 2009 288c Director's change of particulars / george needler / 01/01/2009
08 Sep 2009 288c Director's change of particulars / adrian gibby / 20/03/2009
25 Aug 2009 MEM/ARTS Memorandum and Articles of Association
25 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors 26/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
21 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2008 288a Director appointed adrian gibby
24 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Jul 2008 288b Appointment terminated director george kynoch