PORTMAN SQUARE CONSULTANCY LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1131 January 2011 APPLICATION FOR STRIKING-OFF

View Document

23/03/1023 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

23/03/1023 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MALCOLM CARLE / 22/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM THE OFFICE HADLEY BOWLING GREEN INN HADLEY HEATH DROITWICH WORCESTERSHIRE WR9 0AR

View Document

29/05/0929 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM CTA BUSINESS CENTRE 132 EBURY STREET LONDON SW1W 9QQ UNITED KINGDOM

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY CURZON SECRETARIES LIMITED

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 311A UXBRIDGE ROAD MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8DS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM CTA BUSINESS CENTRE 132 EBURY STREET LONDON SW1W 9QQ UNITED KINGDOM

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 17 BENTINCK STREET LONDON W1U 2ES

View Document

27/02/0927 February 2009 SECRETARY APPOINTED CURZON SECRETARIES LIMITED

View Document

29/10/0829 October 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/05/0724 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 17 BENTINCK STREET LONDON W1U 2ES

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: MTC 81 PICCADILLY LONDON W1J 8HY

View Document

24/05/0724 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: MTC 81 PICADILLY MAYFAIR LONDON W1J 5DB

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 2 CHARLES STREET MAYFAIR LONDON W1J 5DB

View Document

18/08/0618 August 2006 COMPANY NAME CHANGED PORTMAN SQUARE CARS LIMITED CERTIFICATE ISSUED ON 18/08/06

View Document

22/03/0622 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0622 March 2006 Incorporation

View Document


More Company Information