PORTHMADOG CHAMBER OF TRADE AND COMMERCE SIAMBR FASNACH PORTHMADOG

Company Documents

DateDescription
02/06/152 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1520 May 2015 APPLICATION FOR STRIKING-OFF

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
ROYAL SPORTSMAN
131 HIGH STREET
PORTHMADOG
LL49 9HB

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR ODESSA MCGREGOR

View Document

03/12/143 December 2014 03/12/14 NO MEMBER LIST

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/01/141 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP JONES

View Document

05/12/135 December 2013 03/12/13 NO MEMBER LIST

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR OWAIN LLOYD WILLIAMS

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY LOUIS NAUDI

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR LOUIS NAUDI

View Document

15/06/1315 June 2013 DIRECTOR APPOINTED MR PETER BENNETT

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/12/124 December 2012 03/12/12 NO MEMBER LIST

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 03/12/11 NO MEMBER LIST

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 03/12/10

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP PAUL JONES / 14/12/2009

View Document

15/12/0915 December 2009 03/12/09 NO MEMBER LIST

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS LEO JOHN NAUDI / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ODESSA LEA MCGREGOR / 14/12/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY APPOINTED LOUIS LEO JOHN NAUDI

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED ODESSA LEA MCGREGOR

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER JONES

View Document

31/12/0831 December 2008 ANNUAL RETURN MADE UP TO 03/12/08

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/12/0714 December 2007 ANNUAL RETURN MADE UP TO 03/12/07

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 ANNUAL RETURN MADE UP TO 03/12/06

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 ANNUAL RETURN MADE UP TO 03/12/05

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 ANNUAL RETURN MADE UP TO 03/12/04

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 ANNUAL RETURN MADE UP TO 03/12/03

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 ANNUAL RETURN MADE UP TO 03/12/02

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 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