PORT LINE LIMITED

Company Documents

DateDescription
23/05/2423 May 2024 Final Gazette dissolved following liquidation

View Document

23/05/2423 May 2024 Final Gazette dissolved following liquidation

View Document

23/02/2423 February 2024 Return of final meeting in a members' voluntary winding up

View Document

23/10/2323 October 2023 Register inspection address has been changed to 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ

View Document

07/09/237 September 2023 Termination of appointment of Anna Magri as a secretary on 2023-09-07

View Document

07/09/237 September 2023 Termination of appointment of Anna Louise Emily Magri as a director on 2023-09-07

View Document

25/07/2325 July 2023 Declaration of solvency

View Document

25/07/2325 July 2023 Registered office address changed from The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 2023-07-25

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Appointment of a voluntary liquidator

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

14/09/2214 September 2022 Satisfaction of charge 11 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 14 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 13 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 12 in full

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MAERSK HOLDINGS LIMITED / 13/11/2018

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KILBY

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MS ANNA LOUISE EMILY MAGRI

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR DAVID JEFFREY HARRIS

View Document

16/11/1816 November 2018 SECRETARY APPOINTED MRS DANIELLE CRAWFORD

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL LEHMANN-TAYLOR

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KILBY

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 13TH FLOOR, ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA UNITED KINGDOM

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM MAERSK HOUSE BRAHAM STREET LONDON E1 8EP

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE CORNICK

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR NIGEL EDMUND LEHMANN-TAYLOR

View Document

28/05/1428 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR TERENCE ERIC CORNICK

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUNE CHRISTENSEN

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR APPOINTED SUNE NORUP CHRISTENSEN

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN ALLEN

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR MARTYN CLIVE ALLEN

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BURRIDGE

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN KILBY / 22/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KILBY / 22/12/2009

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/07/096 July 2009 DIRECTOR APPOINTED JAMES GEORGE THOMAS BURRIDGE

View Document

06/07/096 July 2009 DIRECTOR APPOINTED JOHN KILBY

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER SHAW

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR MARTYN ALLEN

View Document

01/06/091 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: BEAGLE HOUSE BRAHAM STREET LONDON E1 8EP

View Document

21/06/0621 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 AUDITOR'S RESIGNATION

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/07/962 July 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 RETURN MADE UP TO 22/05/94; CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/06/9314 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 AUDITOR'S RESIGNATION

View Document

06/10/926 October 1992 APPOINTING AUDITORS 22/09/92

View Document

06/10/926 October 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/07/9222 July 1992 S369(4) SHT NOTICE MEET 08/07/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 22/05/92; CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91 FROM: 12/20 CAMOMILE STREET LONDON EC3A 7EX

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

30/05/9030 May 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

01/06/891 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 ADOPT MEM AND ARTS 140489

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/05/8811 May 1988 REGISTERED OFFICE CHANGED ON 11/05/88 FROM: 20 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LE

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED

View Document

05/06/875 June 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

06/04/876 April 1987 REGISTERED OFFICE CHANGED ON 06/04/87 FROM: 2 CHALKHILL ROAD HAMMERSMITH INTERNATIONAL CENTRE HAMMERSMITH LONDON W6 8DN

View Document

04/06/864 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

06/08/836 August 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

13/08/8213 August 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

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