PORTCULLIS EVENT MANAGEMENT LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 STRUCK OFF AND DISSOLVED

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1426 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

06/07/136 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/05/128 May 2012 DISS40 (DISS40(SOAD))

View Document

07/05/127 May 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

27/10/1127 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/01/1126 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JANE RUTHVEN / 30/10/2010

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WEAVER

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WEAVER

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 1 WHITE OAK COTTAGES, OFFOXEY ROAD, BISHOPSWOOD STAFFORDSHIRE ST19 9AP

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARDS / 30/10/2010

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARDS / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JANE RUTHVEN / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEAVER / 30/11/2009

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 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