PORTFOLIO DESIGN GROUP INTERNATIONAL LIMITED

02827417
5-7 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG

Documents

Documents
Date Category Description Pages
13 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
13 Sep 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 21 Buy now
17 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 33 Buy now
22 Jan 2021 resolution Resolution 1 Buy now
16 Dec 2020 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
09 Mar 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
09 Mar 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
16 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
15 Mar 2018 auditors Auditors Resignation Company 1 Buy now
09 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Jan 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2017 accounts Annual Accounts 42 Buy now
03 Aug 2017 mortgage Statement of release/cease from a charge 2 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
16 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2016 accounts Annual Accounts 41 Buy now
12 Jul 2016 annual-return Annual Return 7 Buy now
29 Sep 2015 accounts Annual Accounts 44 Buy now
03 Jul 2015 annual-return Annual Return 6 Buy now
19 Jan 2015 miscellaneous Miscellaneous 1 Buy now
30 Sep 2014 accounts Annual Accounts 43 Buy now
18 Aug 2014 officers Appointment of director (Mr John Murphy) 2 Buy now
24 Jun 2014 annual-return Annual Return 5 Buy now
22 May 2014 capital Notice of cancellation of shares 4 Buy now
22 May 2014 capital Return of purchase of own shares 3 Buy now
13 May 2014 officers Termination of appointment of director (Philip Mortlock) 1 Buy now
08 May 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 May 2014 capital Notice of name or other designation of class of shares 2 Buy now
08 May 2014 resolution Resolution 44 Buy now
08 May 2014 resolution Resolution 4 Buy now
17 Sep 2013 accounts Annual Accounts 34 Buy now
25 Jun 2013 annual-return Annual Return 6 Buy now
25 Jun 2013 officers Change of particulars for director (Mr David William James Roxburgh) 2 Buy now
25 Jun 2013 officers Change of particulars for director (Mr Michael Semple) 2 Buy now
25 Jun 2013 officers Change of particulars for director (Mr Philip John Mortlock) 2 Buy now
17 Jun 2013 officers Appointment of secretary (Mr John Murphy) 1 Buy now
17 Jun 2013 officers Termination of appointment of secretary (Gareth Groome) 1 Buy now
25 Sep 2012 accounts Annual Accounts 34 Buy now
07 Aug 2012 mortgage Particulars of a mortgage or charge 6 Buy now
13 Jul 2012 annual-return Annual Return 7 Buy now
31 Aug 2011 accounts Annual Accounts 39 Buy now
12 Jul 2011 annual-return Annual Return 7 Buy now
12 Jul 2011 officers Change of particulars for director (Mr Cuthbert Paul Sands) 2 Buy now
23 Sep 2010 accounts Annual Accounts 39 Buy now
16 Sep 2010 mortgage Particulars of a mortgage or charge 7 Buy now
04 Aug 2010 officers Change of particulars for secretary (Gareth David Groome) 1 Buy now
13 Jul 2010 annual-return Annual Return 8 Buy now
14 Jun 2010 resolution Resolution 41 Buy now
17 Nov 2009 auditors Auditors Resignation Company 2 Buy now
02 Nov 2009 officers Termination of appointment of director (Peter Clode) 1 Buy now
29 Oct 2009 accounts Annual Accounts 41 Buy now
03 Jul 2009 annual-return Return made up to 16/06/09; full list of members 7 Buy now
16 Jun 2008 annual-return Return made up to 16/06/08; full list of members 7 Buy now
13 May 2008 accounts Annual Accounts 36 Buy now
05 Jul 2007 annual-return Return made up to 16/06/07; full list of members 5 Buy now
05 Jul 2007 officers Director's particulars changed 1 Buy now
22 May 2007 accounts Annual Accounts 31 Buy now
14 Jul 2006 annual-return Return made up to 16/06/06; full list of members 5 Buy now
12 May 2006 accounts Annual Accounts 27 Buy now
28 Jun 2005 annual-return Return made up to 16/06/05; full list of members 6 Buy now
23 Jun 2005 mortgage Particulars of mortgage/charge 4 Buy now
10 May 2005 mortgage Particulars of mortgage/charge 4 Buy now
27 Apr 2005 accounts Annual Accounts 28 Buy now
05 Jan 2005 mortgage Particulars of mortgage/charge 4 Buy now
10 Nov 2004 mortgage Particulars of mortgage/charge 4 Buy now
31 Oct 2004 accounts Annual Accounts 27 Buy now