PHS RECORDS MANAGEMENT LTD - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2020-06-16 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-06-12 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-05-20 View Report
Resolution. Description: Resolutions. 2019-05-20 View Report
Officers. Appointment date: 2019-03-29. Officer name: Mr Colin Joseph Thomas. 2019-04-01 View Report
Officers. Officer name: Simon Alasdair Woods. Termination date: 2019-03-29. 2019-04-01 View Report
Insolvency. Order of court restoration previously members voluntary liquidation. 2019-03-22 View Report
Gazette. Gazette dissolved voluntary. 2017-10-10 View Report
Gazette. Gazette notice voluntary. 2017-07-25 View Report
Dissolution. Dissolution application strike off company. 2017-07-13 View Report
Capital. Description: Statement by Directors. 2017-07-05 View Report
Capital. Capital statement capital company with date currency figure. 2017-07-05 View Report
Insolvency. Description: Solvency Statement dated 25/05/17. 2017-07-05 View Report
Resolution. Description: Resolutions. 2017-07-05 View Report
Confirmation statement. Statement with updates. 2017-02-14 View Report
Accounts. Accounts type dormant. 2017-01-03 View Report
Address. Change date: 2016-12-15. Old address: , C/O C/O Phs Group, Block B Western Industrial Estate, Caerphilly, CF83 1XH. New address: C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS. 2016-12-15 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Accounts. Accounts type dormant. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-02-19 View Report
Address. New address: C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS. Old address: , Block B Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Mid Glamorgan, CF83 1XH. Change date: 2015-02-19. 2015-02-19 View Report
Accounts. Accounts type dormant. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-03-03 View Report
Accounts. Accounts type dormant. 2013-12-05 View Report
Annual return. With made up date full list shareholders. 2013-02-26 View Report
Officers. Officer name: John Skidmore. 2013-01-07 View Report
Officers. Officer name: John Skidmore. 2013-01-07 View Report
Officers. Officer name: Mr Simon Alasdair Woods. 2013-01-07 View Report
Accounts. Accounts type dormant. 2012-12-12 View Report
Officers. Officer name: Peter Cohen. 2012-07-18 View Report
Annual return. With made up date full list shareholders. 2012-02-17 View Report
Officers. Change date: 2012-02-17. Officer name: Mr John Fletcher Skidmore. 2012-02-17 View Report
Officers. Change date: 2012-02-17. Officer name: Mr Peter James Cohen. 2012-02-17 View Report
Officers. Officer name: Mr John Fletcher Skidmore. Change date: 2012-02-17. 2012-02-17 View Report
Address. Change date: 2012-02-17. Old address: , C/O C/O, P H S, P H S, Western Industrial Estate, Caerphilly, CF83 1XH. 2012-02-17 View Report
Accounts. Accounts type dormant. 2012-01-04 View Report
Change of name. Description: Company name changed datasafe management LIMITED\certificate issued on 17/02/11. 2011-02-17 View Report
Annual return. With made up date full list shareholders. 2011-02-17 View Report
Accounts. Accounts type dormant. 2011-01-06 View Report
Annual return. With made up date full list shareholders. 2010-02-11 View Report
Accounts. Accounts type full. 2010-01-11 View Report
Annual return. With made up date full list shareholders. 2009-12-19 View Report
Annual return. Legacy. 2009-02-19 View Report
Accounts. Accounts type full. 2009-01-29 View Report
Resolution. Description: Resolutions. 2008-06-13 View Report
Officers. Description: Director appointed peter james cohen. 2008-04-11 View Report
Officers. Description: Director and secretary appointed john fletcher skidmore. 2008-04-11 View Report
Officers. Description: Appointment terminated director ian burchett. 2008-04-11 View Report
Officers. Description: Appointment terminated director and secretary john parrott. 2008-04-11 View Report
Address. Description: Registered office changed on 11/04/2008 from, unit 1 hurricane park, heartlands parkway, birmingham, west midlands, B7 5PJ. 2008-04-11 View Report