HOST MY PORTFOLIO LIMITED

Company Documents

DateDescription
13/07/1613 July 2016 APPLICATION FOR STRIKING-OFF

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL RICE / 01/03/2016

View Document

12/01/1612 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1612 January 2016 PREVEXT FROM 30/09/2015 TO 31/10/2015

View Document

08/01/168 January 2016 DISS REQUEST WITHDRAWN

View Document

04/01/164 January 2016 APPLICATION FOR STRIKING-OFF

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM
C/O DAN RICE
PENTHOUSE 1 TENBY STREET
BIRMINGHAM
B1 3AJ
ENGLAND

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL RICE / 28/09/2015

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DENNIS MAJOR / 28/09/2015

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM
C/O DAN RICE
79 KENYON FORGE KENYON STREET
BIRMINGHAM
B18 6DY
ENGLAND

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM
132 ZELLIG THE CUSTARD FACTORY
GIBB STREET
BIRMINGHAM
WEST MIDLANDS
B9 4AA

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HALES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 02/09/14 NO CHANGES

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1311 September 2013 SUB-DIVISION
30/08/13

View Document

11/09/1311 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/09/1311 September 2013 11/09/13 STATEMENT OF CAPITAL GBP 98.30

View Document

11/09/1311 September 2013 SUBDIV 30/08/2013

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
FARADAY WHARF BIRMINGHAM SCIENCE PARK ASTON
HOLT STREET
BIRMINGHAM
B7 4BB
UNITED KINGDOM

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/05/1331 May 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/10/1212 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR. MARK HALES

View Document

20/07/1220 July 2012 SUB-DIVISION
02/07/12

View Document

20/07/1220 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

02/09/112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company