PORTER CHADBURN P L C

Company Documents

DateDescription
12/11/2412 November 2024 Registered office address changed to PO Box 4385, 01047319 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-12

View Document

27/01/2027 January 2020 O/C RESTORATION - PREV IN LIQ MVL

View Document

24/07/0924 July 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/04/0924 April 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

24/04/0924 April 2009 RESOLUTION INSOLVENCY:RE. BOOKS

View Document

08/07/088 July 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM C/O STAMPITON LTD BINGSWOOD INDUSTRIAL ESTATE WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7SP

View Document

01/07/081 July 2008 DECLARATION OF SOLVENCY

View Document

01/07/081 July 2008 SPECIAL RESOLUTION TO WIND UP

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED STANLEY BLAISE BIKULEGE

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR JOELLE MARQUIS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0726 September 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/09/0626 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 35 VINE STREET LONDON EC3N 2AA

View Document

11/09/0211 September 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/09/0211 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

15/12/9915 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 13/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

07/10/997 October 1999 FULL GROUP ACCOUNTS MADE UP TO 02/04/99

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 117,GEORGE STREET, LONDON. W1H 5TB

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/992 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 13/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

18/09/9818 September 1998 FULL GROUP ACCOUNTS MADE UP TO 27/03/98

View Document

05/08/985 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/98

View Document

05/08/985 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/07/98

View Document

05/08/985 August 1998 MARKET PURCHASE 27/07/98

View Document

10/07/9810 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 FULL GROUP ACCOUNTS MADE UP TO 28/03/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 13/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/977 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/07/97

View Document

30/09/9630 September 1996 RETURN MADE UP TO 13/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/965 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/07/96

View Document

05/08/965 August 1996 FULL GROUP ACCOUNTS MADE UP TO 29/03/96

View Document

19/06/9619 June 1996 ALTER MEM AND ARTS 04/06/96

View Document

17/05/9617 May 1996 NC INC ALREADY ADJUSTED 13/05/96

View Document

17/05/9617 May 1996 £ NC 8549043/10000000 13/05/96

View Document

03/05/963 May 1996 LISTING OF PARTICULARS

View Document

04/10/954 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 13/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

12/09/9512 September 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/09/95

View Document

12/09/9512 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/95

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9421 October 1994 NEW SECRETARY APPOINTED

View Document

07/10/947 October 1994 RETURN MADE UP TO 13/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

29/09/9429 September 1994 FULL GROUP ACCOUNTS MADE UP TO 01/04/94

View Document

22/07/9422 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9421 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9428 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 CONVE 30/09/93

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 02/04/93

View Document

25/04/9325 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9310 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/929 December 1992 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

09/12/929 December 1992 REDUCTION OF SHARE PREMIUM

View Document

12/11/9212 November 1992 CONVE 30/09/92

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 MAX 4714432 15/09/92

View Document

01/10/921 October 1992 FULL GROUP ACCOUNTS MADE UP TO 27/03/92

View Document

10/04/9210 April 1992 APPR AQUISITION BUSINES 06/04/92

View Document

02/01/922 January 1992 RESIGNATION OF AUDITORS 19/11/91

View Document

07/11/917 November 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/10/91

View Document

07/11/917 November 1991 £ NC 6899043/8549043 11/1

View Document

07/11/917 November 1991 NC INC ALREADY ADJUSTED 11/10/91

View Document

02/11/912 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/912 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9124 October 1991 CONVE 30/09/91

View Document

22/10/9122 October 1991 APPR MODIFICATION P.O.S 06/09/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 13/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

26/09/9126 September 1991 LISTING OF PARTICULARS

View Document

19/09/9119 September 1991 RE PURCH OWN SHARES 06/09/91

View Document

13/09/9113 September 1991 FULL GROUP ACCOUNTS MADE UP TO 29/03/91

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91 FROM: BATTLE HOUSE, 1,EAST BARNET ROAD, NEW BARNET, HERTS. EN4 8RR

View Document

26/11/9026 November 1990 SHARES AGREEMENT OTC

View Document

26/11/9026 November 1990 SHARES AGREEMENT OTC

View Document

19/11/9019 November 1990 RETURN MADE UP TO 05/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

19/11/9019 November 1990 FULL GROUP ACCOUNTS MADE UP TO 30/03/90

View Document

14/11/9014 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/906 November 1990 CONVE 30/09/90

View Document

11/09/9011 September 1990 UP TO 5899085X5P 22/08/90

View Document

05/07/905 July 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 REDUCTION OF SHARE PREMIUM

View Document

29/03/9029 March 1990 REDUCTION OF SHARE PREMIUM ACC

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

24/11/8924 November 1989 SHARES AGREEMENT OTC

View Document

23/11/8923 November 1989 AQUIS/AGREEMENT 20/10/89

View Document

23/11/8923 November 1989 NC INC ALREADY ADJUSTED 20/10/89

View Document

23/11/8923 November 1989 £ NC 5179043/6899043 20/1

View Document

15/11/8915 November 1989 DIRECTOR RESIGNED

View Document

07/11/897 November 1989 S-DIV 30/09/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 13/09/89; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/898 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

09/06/899 June 1989 DIRECTOR RESIGNED

View Document

22/05/8922 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/05/89

View Document

16/05/8916 May 1989 NC INC ALREADY ADJUSTED

View Document

16/05/8916 May 1989 £ NC 5179043/6729043 02/0

View Document

26/04/8926 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/8918 April 1989 LISTING OF PARTICULARS

View Document

02/02/892 February 1989 WD 20/01/89 AD 22/12/88--------- PREMIUM £ SI [email protected]=18947 £ IC 4113475/4132422

View Document

05/01/895 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/894 January 1989 SHARES AGREEMENT OTC

View Document

07/12/887 December 1988 SHARES AGREEMENT OTC

View Document

24/11/8824 November 1988 REDUCTION OF ISSUED CAPITAL

View Document

19/11/8819 November 1988 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

04/11/884 November 1988 RETURN MADE UP TO 21/09/88; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/883 November 1988 WD 25/10/88 AD 27/09/88--------- £ SI [email protected]=1852

View Document

01/11/881 November 1988 WD 21/10/88 AD 03/10/88--------- £ SI [email protected]=13735

View Document

01/11/881 November 1988 CONVE

View Document

28/10/8828 October 1988 WD 19/10/88 AD 20/09/88--------- PREMIUM £ SI [email protected]=5720

View Document

28/10/8828 October 1988 WD 19/10/88 AD 05/09/88--------- PREMIUM £ SI [email protected]=7820

View Document

25/10/8825 October 1988 WD 14/10/88 AD 04/08/88--------- PREMIUM £ SI [email protected]=14489

View Document

28/09/8828 September 1988 FULL GROUP ACCOUNTS MADE UP TO 01/04/88

View Document

27/09/8827 September 1988 WD 21/09/88 AD 17/08/88--------- PREMIUM £ SI [email protected]=25684

View Document

16/09/8816 September 1988 £ NC 5273543/5179043 18/07/88

View Document

16/09/8816 September 1988 VARYING SHARE RIGHTS AND NAMES 18/07/88

View Document

16/09/8816 September 1988 VARYING SHARE RIGHTS AND NAMES 18/07/88

View Document

15/09/8815 September 1988 SHARES AGREEMENT OTC

View Document

13/09/8813 September 1988 WD 01/09/88 AD 22/07/88--------- PREMIUM £ SI [email protected]=531747

View Document

06/09/886 September 1988 NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 WD 15/08/88 AD 22/07/88--------- £ SI [email protected]=65789

View Document

03/08/883 August 1988 REGISTERED OFFICE CHANGED ON 03/08/88 FROM: PARK LANE WORKS NETHERTON BOOTLE 10 LANCS

View Document

20/07/8820 July 1988 LISTING OF PARTICULARS

View Document

12/07/8812 July 1988 NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 SHARES AGREEMENT OTC

View Document

12/07/8812 July 1988 SHARES AGREEMENT OTC

View Document

16/06/8816 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 WD 19/05/88 AD 09/05/88--------- £ SI [email protected]=43220

View Document

08/04/888 April 1988 RE PREFERENCE SHARES 23/02/88

View Document

08/04/888 April 1988 ADOPT MEM AND ARTS 23/02/88

View Document

08/04/888 April 1988 RE CONVERTABLE SHARES 23/02/88

View Document

10/03/8810 March 1988 DIRECTOR RESIGNED

View Document

05/01/885 January 1988 WD 03/12/87 AD 13/11/87--------- PREMIUM £ SI [email protected]=57735

View Document

07/12/877 December 1987 WD 02/12/87 AD 13/11/87--------- £ SI [email protected]=87946

View Document

07/12/877 December 1987 WD 03/12/87 AD 13/11/87--------- £ SI [email protected]=187308

View Document

30/11/8730 November 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/11/87

View Document

30/11/8730 November 1987 £ NC 3600000/3929043 09/1

View Document

30/11/8730 November 1987 NC INC ALREADY ADJUSTED

View Document

30/11/8730 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/11/87

View Document

23/11/8723 November 1987 CONVE

View Document

23/11/8723 November 1987 WD 18/11/87 AD 30/09/87--------- PREMIUM £ SI [email protected]=324

View Document

27/10/8727 October 1987 VARYING SHARE RIGHTS AND NAMES 16/09/87

View Document

27/10/8727 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

27/10/8727 October 1987 RETURN MADE UP TO 30/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

26/10/8726 October 1987 LISTING OF PARTICULARS

View Document

27/08/8727 August 1987 DIRECTOR RESIGNED

View Document

17/08/8717 August 1987 DIRECTOR RESIGNED

View Document

12/08/8712 August 1987 DIRECTOR RESIGNED

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

17/10/8617 October 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 DIRECTOR RESIGNED

View Document

23/05/8623 May 1986 RETURN OF ALLOTMENTS

View Document

15/05/8615 May 1986 RETURN OF ALLOTMENTS

View Document

09/10/819 October 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/07/7427 July 1974 ANNUAL ACCOUNTS MADE UP DATE 03/01/74

View Document

02/06/722 June 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/06/72

View Document

24/03/7224 March 1972 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • ALL IN SERVICES LTD


  • 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