PORTLAND SOFTWARE AND SUPPORT LIMITED

Company Documents

DateDescription
15/03/1215 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE HINCE / 01/08/2011

View Document

07/11/117 November 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE JANE HINCE / 01/08/2011

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 115 KINDER ROAD HAYFIELD HIGH PEAK DERBYSHIRE SK22 2LE ENGLAND

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HINCE / 01/08/2011

View Document

19/07/1119 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

24/05/1124 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM WHITFIELD GREEN FARM HAGUE STREET GLOSSOP DERBYSHIRE SK13 7PJ

View Document

28/04/1028 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY SARAH FOSTER

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MRS CAROLINE JANE HINCE

View Document

27/04/1027 April 2010 SECRETARY APPOINTED MRS CAROLINE JANE HINCE

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH FOSTER / 26/02/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HINCE / 26/02/2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH FOSTER

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HINCE / 01/01/2009

View Document

26/02/0826 February 2008 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