PORTRUSH RESOURCING LIMITED

Company Documents

DateDescription
19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/166 December 2016 APPLICATION FOR STRIKING-OFF

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID FIRTH

View Document

26/08/1626 August 2016 SECRETARY APPOINTED MR GAVIN KENNETH TAGG

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR TIMOTHY BRIANT

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM
C/O PENNA PLC
5 FLEET PLACE
LONDON
EC4M 7RD

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
5 FLEET PLACE
LONDON
EC4M 7RD
UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK SINCLAIR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM ST MARY'S COURT, 3RD FLOOR ST MARY AT HILL LONDON EC3R 8EE

View Document

09/05/119 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL LINTON

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR PATRICK SINCLAIR

View Document

07/10/107 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/09/0928 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA MARCHANT

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MR NIGEL ROBERT LINTON

View Document

16/07/0816 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: ST MARY'S COURT, 3RD FLOOR 20 ST MARY AT HILL LONDON EC3R 8EE

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 15 WELBECK STREET LONDON W1G 9XT

View Document

03/05/063 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 AUDITOR'S RESIGNATION

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 1 BOW CHURCHYARD LONDON EC4M 9HH

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/04/005 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/08/987 August 1998 AUDITOR'S RESIGNATION

View Document

24/07/9824 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/11/9726 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/03/9718 March 1997 COMPANY NAME CHANGED TALISMAN INFORMATION SYSTEMS LIM ITED CERTIFICATE ISSUED ON 19/03/97

View Document

02/08/962 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/09/9511 September 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: PORTLAND HOUSE 4 GREAT PORTLAND STREET LONDON WIN 5AA

View Document

11/09/9511 September 1995 AUDITOR'S RESIGNATION

View Document

11/09/9511 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9511 September 1995 ALTER MEM AND ARTS 06/09/95

View Document

11/09/9511 September 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/09/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: DORLAND HOUSE 14-16 REGENT STREET LONDON SW1Y 4PH

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 SHARES AGREEMENT OTC

View Document

30/12/9330 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9321 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/09/932 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9325 August 1993 COMPANY NAME CHANGED APARTSAVE COMPANY LIMITED CERTIFICATE ISSUED ON 26/08/93

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 REGISTERED OFFICE CHANGED ON 22/08/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/06/9330 June 1993 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