PHITECH MAINTENANCE SERVICES LIMITED

70 Langley Road 70 Langley Road, Berkshire, SL3 7AG
StatusLIQUIDATION
Company No.02395256
CategoryPrivate Limited Company
Incorporated14 Jun 1989
Age35 years, 2 days
JurisdictionEngland Wales

SUMMARY

PHITECH MAINTENANCE SERVICES LIMITED is an liquidation private limited company with number 02395256. It was incorporated 35 years, 2 days ago, on 14 June 1989. The company address is 70 Langley Road 70 Langley Road, Berkshire, SL3 7AG.



Company Fillings

Gazette filings brought up to date

Date: 18 Aug 1994

Category: Gazette

Type: DISS40

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 Aug 1994

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsary

Date: 12 Jul 1994

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 1993

Category: Address

Type: 287

Description: Registered office changed on 06/10/93 from: the birch off valebridge drive burgess hill west sussex, RH15 orn

Documents

View document PDF

Legacy

Date: 24 Aug 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Aug 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1992

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed phitech holdings LIMITED\certificate issued on 27/03/92

Documents

View document PDF

Legacy

Date: 20 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 20/01/92 from: the birch off vlaebridge drive burgess hill west sussex, RH15 0RN

Documents

View document PDF

Legacy

Date: 01 Oct 1991

Category: Address

Type: 287

Description: Registered office changed on 01/10/91 from: phitech house 3 eastfield road burnham buckinghamshire, SL1 7EH

Documents

View document PDF

Legacy

Date: 17 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 14/06/91; full list of members

Documents

View document PDF

Legacy

Date: 17 May 1991

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/90; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/07

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed phitech north east LIMITED\certificate issued on 06/08/90

Documents

View document PDF

Legacy

Date: 25 Jul 1990

Category: Address

Type: 287

Description: Registered office changed on 25/07/90 from: berkley house 31 bower way cippenham, slough berkshire, SL1 5HW

Documents

View document PDF

Legacy

Date: 17 Jul 1990

Category: Capital

Type: 88(2)R

Description: Ad 09/07/90--------- £ si 8700@1=8700 £ ic 2/8702

Documents

View document PDF

Legacy

Date: 17 Jul 1990

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/07/90

Documents

View document PDF

Resolution

Date: 17 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jun 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 1989

Category: Address

Type: 287

Description: Registered office changed on 20/06/89 from: bridge house 181 queen victoria street london EC4V 4DD

Documents

View document PDF

Incorporation company

Date: 14 Jun 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARCLAYS AND BARC FINANCE GROUP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11659062
Status:ACTIVE
Category:Private Limited Company

BOWEL CANCER UK

UNIT 202, EDINBURGH HOUSE,LONDON,SE11 5DP

Number:03409832
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FLUID CREATIVE SERVICES LIMITED

TROSTAN,CHULMLEIGH,EX18 7DD

Number:09343442
Status:ACTIVE
Category:Private Limited Company

GRAEME UK LTD

4 BARNWOOD CLOSE,ROCHESTER,ME1 3LJ

Number:08663822
Status:ACTIVE
Category:Private Limited Company

REXCEL TRADING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10795130
Status:ACTIVE
Category:Private Limited Company

STELLA MARIS INNS LIMITED

61, GLENCOE ROAD,MARGATE,CT10 1ET

Number:11798980
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source