PORTICO SECURITY GROUP LIMITED
Company Documents
Date | Description |
---|---|
28/05/2328 May 2023 | Final Gazette dissolved following liquidation |
28/05/2328 May 2023 | Final Gazette dissolved following liquidation |
28/02/2328 February 2023 | Return of final meeting in a creditors' voluntary winding up |
06/10/226 October 2022 | Liquidators' statement of receipts and payments to 2022-07-24 |
29/09/2129 September 2021 | Liquidators' statement of receipts and payments to 2021-07-24 |
01/07/211 July 2021 | Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-07-01 |
13/08/1913 August 2019 | REGISTERED OFFICE CHANGED ON 13/08/2019 FROM NORTH HOUSE, 198 HIGH STREET TONBRIDGE KENT TN9 1BE |
12/08/1912 August 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
12/08/1912 August 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
12/08/1912 August 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD/LIQ02SOC:LIQ. CASE NO.1 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA EARL / 09/05/2016 |
01/06/161 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA EARL / 09/05/2016 |
01/06/161 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN SCOTT EARL / 09/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN SCOTT EARL / 09/05/2014 |
04/06/144 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA EARL / 09/05/2014 |
04/06/144 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
04/06/134 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA EARL / 12/07/2012 |
04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA EARL / 12/07/2012 |
04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN SCOTT EARL / 12/07/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/10/122 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
18/07/1218 July 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
27/06/1227 June 2012 | DIRECTOR APPOINTED MRS NICKI EARL |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 March 2010 |
16/06/1016 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | COMPANY NAME CHANGED PORTICO HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/03/08 |
24/01/0824 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/0723 July 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
10/05/0710 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PORTICO SECURITY GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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