PORTEMAN MANAGEMENT LIMITED

Company Documents

DateDescription
26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/07/111 July 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASIM ONAL RESHAD DEDEZADE / 20/04/2010

View Document

22/06/1022 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2006

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/02/0921 February 2009 DISS40 (DISS40(SOAD))

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 First Gazette

View Document

17/10/0717 October 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

11/12/0611 December 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: TOP FLOOR 1 10 SOUTHERNHAY WEST EXETER DEVON EX1 1JG

View Document

29/11/0429 November 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 Incorporation

View Document

20/04/0120 April 2001 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