- Company Overview for PHONOTAS SERVICES LIMITED (01154112)
- Filing history for PHONOTAS SERVICES LIMITED (01154112)
- People for PHONOTAS SERVICES LIMITED (01154112)
- Insolvency for PHONOTAS SERVICES LIMITED (01154112)
- More for PHONOTAS SERVICES LIMITED (01154112)
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) |
---|---|---|---|
13 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | TM01 | Termination of appointment of Graham Michael Thwaites as a director on 31 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 | |
04 Nov 2014 | TM01 | Termination of appointment of Michael Peter Brown as a director on 31 October 2014 | |
31 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Jun 2014 | AP01 | Appointment of Mr Michael Peter Brown as a director | |
12 Jun 2014 | TM01 | Termination of appointment of Katie Smart as a director | |
12 Jun 2014 | AP01 | Appointment of Mr Stuart Weatherson as a director | |
25 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | CH01 | Director's details changed for Graham Michael Thwaites on 25 April 2014 | |
19 Mar 2014 | AP03 | Appointment of Mrs Stephanie Alison Pound as a secretary | |
19 Mar 2014 | TM02 | Termination of appointment of Paul Griffiths as a secretary | |
19 Mar 2014 | AD01 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 | |
19 Mar 2014 | CERTNM |
Company name changed initial industrial services LIMITED\certificate issued on 19/03/14
|
|
11 Mar 2014 | AD01 | Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA England on 11 March 2014 | |
15 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
23 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
15 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
21 Dec 2010 | CH03 | Secretary's details changed for Paul Griffiths on 1 October 2009 | |
17 Nov 2010 | CERTNM |
Company name changed rentokil it hygiene LTD\certificate issued on 17/11/10
|
|
17 Nov 2010 | CONNOT | Change of name notice | |
16 Nov 2010 | AP01 | Appointment of Katie Elizabeth Smart as a director |