About

Registered Number: 06040559
Date of Incorporation: 03/01/2007 (18 years and 3 months ago)
Company Status: Liquidation
Registered Address: Montague Place, Quayside, Chatham Maritime, Chatham Kent, ME4 4QU

 

Phormium It Solutions Ltd was founded on 03 January 2007, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Brown, Jonathan Philip Charles, Browne, Helen Alison in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Jonathan Philip Charles 01 February 2015 04 August 2015 1
BROWNE, Helen Alison 01 February 2008 31 January 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 August 2018
LIQ10 - N/A 16 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 August 2018
LIQ03 - N/A 29 March 2018
4.68 - Liquidator's statement of receipts and payments 30 March 2017
4.20 - N/A 03 February 2016
AD01 - Change of registered office address 28 January 2016
RESOLUTIONS - N/A 25 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 January 2016
AR01 - Annual Return 07 January 2016
MR04 - N/A 05 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 06 August 2015
TM01 - Termination of appointment of director 05 August 2015
CH01 - Change of particulars for director 30 July 2015
AP01 - Appointment of director 02 February 2015
SH01 - Return of Allotment of shares 19 January 2015
AR01 - Annual Return 06 January 2015
RESOLUTIONS - N/A 19 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 06 January 2014
CH01 - Change of particulars for director 18 December 2013
CH01 - Change of particulars for director 18 December 2013
AA - Annual Accounts 05 August 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 20 March 2013
TM01 - Termination of appointment of director 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 15 July 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 27 November 2009
AP01 - Appointment of director 25 November 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
363a - Annual Return 04 February 2008
NEWINC - New incorporation documents 03 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.