PORTASHOP LIMITED

Company Documents

DateDescription
22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA VIOLET CAROL TRICKETT / 09/12/2013

View Document

20/01/1520 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN TRICKETT

View Document

14/03/1414 March 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM
90 KIRKSTALL ROAD
LEEDS
WEST YORKSHIRE
LS3 1LT
UNITED KINGDOM

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM
7 WORTLEY MOOR LANE
LEEDS
YORKSHIRE
LS12 4HX

View Document

12/03/1212 March 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY SYLVIA TRICKETT

View Document

25/02/1125 February 2011 SECRETARY APPOINTED MR PAUL DESMOND GOUGH

View Document

25/02/1125 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY TRICKETT / 25/02/2011

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA VIOLET CAROL TRICKETT / 01/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY TRICKETT / 01/12/2009

View Document

05/02/105 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHITHAM TRICKETT / 01/12/2009

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY COLIN FITZPATRICK

View Document

15/08/0815 August 2008 SECRETARY APPOINTED SYLVIA VIOLET CAROL TRICKETT

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA TRICKETT / 12/08/2007

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK TRICKETT / 12/08/2007

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 COMPANY NAME CHANGED
PORTOSHOP LIMITED
CERTIFICATE ISSUED ON 19/01/01

View Document

18/12/0018 December 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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