PORTCULLIS SECURITIES LIMITED

Company Documents

DateDescription
08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/09/136 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JOANNE WALKER / 01/09/2011

View Document

06/09/116 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EMANUEL MERTON MOND / 01/09/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHARLES JOE MOND / 01/09/2011

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/106 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHARLES JOE MOND / 01/01/2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM
NELSON HOUSE, PARK ROAD
TIMPERLEY
CHESHIRE
WA14 5BZ

View Document

11/09/0911 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0911 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0815 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM:
GEORGE HOUSE
48 GEORGE STREET
MANCHESTER
M1 4HF

View Document

25/09/0725 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/09/028 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/09/9629 September 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/09/9512 September 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 NEW SECRETARY APPOINTED

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/09/9415 September 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/09/9221 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/01/9227 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/09/9110 September 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/03/9021 March 1990 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/09/8913 September 1989 REGISTERED OFFICE CHANGED ON 13/09/89 FROM:
5TH FLOOR
26 CROSS STREET
MANCHESTER
M2 7AL

View Document

12/05/8812 May 1988 WD 07/04/88 AD 14/03/88---------
￯﾿ᄑ SI 97@1=97
￯﾿ᄑ IC 2/99

View Document

21/04/8821 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

14/01/8714 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/11/865 November 1986 DIRECTOR RESIGNED

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