PORTICO DEVELOPMENTS LTD.

Company Documents

DateDescription
10/12/1110 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY GABRIELLE MARTIN

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE MARTIN

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE NICOLA ANN LOUISE MARTIN / 02/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE NICOLA ANN LOUISE MARTIN / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 17 April 2009 with full list of shareholders

View Document

03/02/103 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

14/07/0914 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/07/0914 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/07/0914 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/07/0914 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 September 2006

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 September 2005

View Document

15/04/0915 April 2009 DISS40 (DISS40(SOAD))

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 September 2004

View Document

27/01/0927 January 2009 First Gazette

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/12/0523 December 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/07/99

View Document

15/06/9915 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 COMPANY NAME CHANGED BANDADD LIMITED CERTIFICATE ISSUED ON 14/05/98

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/05/9812 May 1998 S366A DISP HOLDING AGM 06/05/98 S252 DISP LAYING ACC 06/05/98 S386 DIS APP AUDS 06/05/98

View Document

17/04/9817 April 1998 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