PORTRACK DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

14/05/1214 May 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

14/12/1114 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/07/1118 July 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

16/07/1116 July 2011 DISS40 (DISS40(SOAD))

View Document

15/07/1115 July 2011 Annual return made up to 5 December 2009 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/10/0910 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 24 JUNCTION ROAD NORTON STOCKTON ON TEES CLEVELAND TS20 1PL

View Document

08/12/088 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: C/O INSPIRE YOUR BUSINESS LTD 20 KINGSWAY HOUSE KINGSWAY, TEAM VALLEY, GATESHEAD TYNE & WEAR NE11 0HW

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 FIRST GAZETTE

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 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