Advanced company searchLink opens in new window

PHILLIPS TRADE CENTRE LIMITED

Company number 05700556

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)
19 Nov 2008 287 Registered office changed on 19/11/2008 from 28 dam street lichfield staffordshire WS13 6AA
05 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Appt dirs 23/07/2008
05 Aug 2008 288a Director appointed valerie ward
05 Aug 2008 288a Director appointed anthony lawrence ward
17 Jun 2008 395 Particulars of a mortgage or charge / charge no: 4
15 May 2008 3.6 Receiver's abstract of receipts and payments to 5 July 2008
15 May 2008 405(2) Notice of ceasing to act as receiver or manager
14 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
23 Aug 2007 288a New secretary appointed
23 Aug 2007 288b Secretary resigned
16 Jul 2007 405(1) Appointment of receiver/manager
14 Mar 2007 395 Particulars of mortgage/charge
09 Feb 2007 288b Director resigned
02 Feb 2007 395 Particulars of mortgage/charge
11 Jan 2007 288b Director resigned
11 Jan 2007 288b Secretary resigned
05 Jan 2007 288a New director appointed
02 Jan 2007 CERTNM Company name changed keelex 303 LIMITED\certificate issued on 02/01/07
22 Dec 2006 288a New director appointed
21 Dec 2006 288b Secretary resigned
21 Dec 2006 288a New secretary appointed;new director appointed
12 Dec 2006 288b Secretary resigned
07 Feb 2006 NEWINC Incorporation