JAMES PORTER DRYLINING LIMITED

Company Documents

DateDescription
15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/02/1628 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

28/02/1628 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PORTER / 26/02/2016

View Document

28/02/1628 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PORTER / 26/02/2016

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
7 HOWLEY WAY
MAIDSTONE
KENT
ME15 6ZU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

09/03/159 March 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088675060001

View Document

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088675060001

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
100 HORNCASTLE ROAD
LONDON
SE12 9LE
ENGLAND

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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