Based in Thame, Phoenix Scanner Graphics Ltd was established in 1981, it has a status of "Active". There are 5 directors listed for Phoenix Scanner Graphics Ltd. We don't know the number of employees at Phoenix Scanner Graphics Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAYE, Tracey | 18 March 1999 | - | 1 |
LUCKETT, Paul | N/A | - | 1 |
FLYNN, Vincent | N/A | 01 October 1997 | 1 |
LEADER, Ian Philip | N/A | 30 September 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUCKETT, Joan | N/A | 20 September 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 April 2020 | |
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 13 March 2019 | |
CH01 - Change of particulars for director | 17 October 2018 | |
CH03 - Change of particulars for secretary | 17 October 2018 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 26 March 2018 | |
PSC04 - N/A | 29 September 2017 | |
CH01 - Change of particulars for director | 28 September 2017 | |
AD01 - Change of registered office address | 28 September 2017 | |
PSC04 - N/A | 28 September 2017 | |
PSC04 - N/A | 28 September 2017 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 09 May 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 13 May 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 05 April 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AD04 - Change of location of company records to the registered office | 04 April 2012 | |
AR01 - Annual Return | 18 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 May 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 27 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 April 2010 | |
AD01 - Change of registered office address | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 13 April 2010 | |
AD01 - Change of registered office address | 07 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 April 2010 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 06 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2008 | |
363s - Annual Return | 17 April 2008 | |
288b - Notice of resignation of directors or secretaries | 07 November 2007 | |
288a - Notice of appointment of directors or secretaries | 07 November 2007 | |
363s - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 05 April 2007 | |
287 - Change in situation or address of Registered Office | 27 July 2006 | |
AA - Annual Accounts | 25 April 2006 | |
363s - Annual Return | 24 March 2006 | |
AA - Annual Accounts | 11 May 2005 | |
363s - Annual Return | 08 March 2005 | |
AA - Annual Accounts | 29 March 2004 | |
363s - Annual Return | 29 March 2004 | |
AA - Annual Accounts | 17 June 2003 | |
363s - Annual Return | 01 April 2003 | |
AA - Annual Accounts | 16 April 2002 | |
363s - Annual Return | 29 March 2002 | |
AA - Annual Accounts | 14 May 2001 | |
363s - Annual Return | 23 March 2001 | |
AA - Annual Accounts | 03 August 2000 | |
363s - Annual Return | 11 May 2000 | |
AA - Annual Accounts | 28 October 1999 | |
288a - Notice of appointment of directors or secretaries | 13 April 1999 | |
363s - Annual Return | 13 April 1999 | |
AA - Annual Accounts | 21 October 1998 | |
363s - Annual Return | 19 March 1998 | |
288b - Notice of resignation of directors or secretaries | 18 December 1997 | |
AA - Annual Accounts | 06 October 1997 | |
363s - Annual Return | 09 April 1997 | |
AA - Annual Accounts | 15 April 1996 | |
363s - Annual Return | 19 March 1996 | |
288 - N/A | 19 September 1995 | |
169 - Return by a company purchasing its own shares | 24 August 1995 | |
RESOLUTIONS - N/A | 04 July 1995 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 04 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 1995 | |
AA - Annual Accounts | 24 May 1995 | |
363s - Annual Return | 17 March 1995 | |
AA - Annual Accounts | 23 May 1994 | |
363s - Annual Return | 12 March 1994 | |
395 - Particulars of a mortgage or charge | 03 December 1993 | |
AA - Annual Accounts | 28 April 1993 | |
363s - Annual Return | 04 April 1993 | |
AA - Annual Accounts | 20 May 1992 | |
363s - Annual Return | 25 March 1992 | |
RESOLUTIONS - N/A | 23 December 1991 | |
RESOLUTIONS - N/A | 08 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 1991 | |
AA - Annual Accounts | 08 May 1991 | |
123 - Notice of increase in nominal capital | 08 May 1991 | |
363a - Annual Return | 29 April 1991 | |
288 - N/A | 19 November 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 1990 | |
395 - Particulars of a mortgage or charge | 26 September 1990 | |
395 - Particulars of a mortgage or charge | 22 August 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 August 1990 | |
AA - Annual Accounts | 30 July 1990 | |
363 - Annual Return | 11 July 1990 | |
395 - Particulars of a mortgage or charge | 30 April 1990 | |
395 - Particulars of a mortgage or charge | 30 April 1990 | |
395 - Particulars of a mortgage or charge | 30 April 1990 | |
395 - Particulars of a mortgage or charge | 30 April 1990 | |
288 - N/A | 05 February 1990 | |
AA - Annual Accounts | 15 August 1989 | |
363 - Annual Return | 15 August 1989 | |
AA - Annual Accounts | 14 October 1988 | |
363 - Annual Return | 14 October 1988 | |
287 - Change in situation or address of Registered Office | 25 August 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 1988 | |
AA - Annual Accounts | 24 September 1987 | |
363 - Annual Return | 24 September 1987 | |
395 - Particulars of a mortgage or charge | 01 September 1986 | |
AA - Annual Accounts | 26 July 1986 | |
363 - Annual Return | 26 July 1986 | |
CERTNM - Change of name certificate | 01 September 1981 | |
MISC - Miscellaneous document | 15 June 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 November 1993 | Fully Satisfied |
N/A |
Letter of charge | 06 September 1990 | Fully Satisfied |
N/A |
Chattel mortgage | 01 August 1990 | Fully Satisfied |
N/A |
Legal charge | 26 April 1990 | Fully Satisfied |
N/A |
Debenture | 26 April 1990 | Fully Satisfied |
N/A |
Legal charge | 26 April 1990 | Fully Satisfied |
N/A |
Legal charge | 26 April 1990 | Fully Satisfied |
N/A |
Legal charge | 20 August 1986 | Fully Satisfied |
N/A |
Mortgage debenture | 14 August 1983 | Fully Satisfied |
N/A |