PORTER VALMIC LIMITED

04669714
301 303, M25 BUSINESS CENTRE 121 BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1JH

Documents

Documents
Date Category Description Pages
26 Mar 2019 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
06 Jul 2018 officers Termination of appointment of director (Danny George Cleaver) 1 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2017 mortgage Registration of a charge 35 Buy now
12 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2017 officers Appointment of director (Mr Danny George Cleaver) 2 Buy now
04 Oct 2017 officers Termination of appointment of director (Michael John Daly) 1 Buy now
15 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
15 Sep 2017 officers Appointment of director (Mr Michael John Daly) 2 Buy now
21 Aug 2017 officers Termination of appointment of secretary (Robert Scott Perry) 1 Buy now
21 Aug 2017 officers Termination of appointment of director (Robert Scott Perry) 1 Buy now
02 Mar 2017 officers Appointment of secretary (Mr Robert Scott Perry) 2 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Mar 2017 officers Termination of appointment of director (Norman Leonard Rosenblatt) 1 Buy now
02 Mar 2017 officers Termination of appointment of director (Michael David Rosenblatt) 1 Buy now
02 Mar 2017 officers Termination of appointment of director (James Cribb) 1 Buy now
02 Mar 2017 officers Termination of appointment of secretary (James Cribb) 1 Buy now
23 Dec 2016 accounts Annual Accounts 3 Buy now
30 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2016 annual-return Annual Return 7 Buy now
16 Mar 2016 officers Termination of appointment of director (Stephen Geoffrey Gottschalk) 1 Buy now
30 Dec 2015 accounts Annual Accounts 3 Buy now
24 Feb 2015 annual-return Annual Return 8 Buy now
19 Dec 2014 accounts Annual Accounts 3 Buy now
18 Feb 2014 annual-return Annual Return 8 Buy now
18 Feb 2014 officers Change of particulars for director (Norman Leonard Rosenblatt) 2 Buy now
20 Dec 2013 accounts Annual Accounts 3 Buy now
12 Apr 2013 annual-return Annual Return 8 Buy now
29 Jan 2013 accounts Annual Accounts 4 Buy now
20 Mar 2012 annual-return Annual Return 8 Buy now
06 Jan 2012 accounts Annual Accounts 5 Buy now
14 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
10 Mar 2011 annual-return Annual Return 8 Buy now
10 Mar 2011 officers Change of particulars for director (Norman Leonard Rosenblatt) 2 Buy now
07 Jan 2011 accounts Annual Accounts 6 Buy now
09 Mar 2010 annual-return Annual Return 6 Buy now
09 Mar 2010 officers Change of particulars for director (Mr Michael David Rosenblatt) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Norman Leonard Rosenblatt) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Mr Stephen Geoffrey Gottschalk) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Mr Robert Perry) 2 Buy now
09 Mar 2010 officers Change of particulars for director (James Cribb) 2 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
02 Apr 2009 annual-return Return made up to 18/02/09; full list of members 4 Buy now
12 Dec 2008 accounts Annual Accounts 19 Buy now
10 Dec 2008 officers Director appointed mr stephen geoffrey gottschalk 1 Buy now
10 Dec 2008 officers Director appointed mr robert perry 1 Buy now
19 Mar 2008 annual-return Return made up to 18/02/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 17 Buy now
14 May 2007 address Registered office changed on 14/05/07 from: c/o macfarlane & co 2ND floor cunard building water street liverpool L3 1DS 1 Buy now
28 Feb 2007 annual-return Return made up to 18/02/07; full list of members 3 Buy now
03 Feb 2007 accounts Annual Accounts 17 Buy now
17 Jan 2007 capital Ad 16/01/07--------- £ si 329500@1=329500 £ ic 170500/500000 1 Buy now
17 Jan 2007 capital £ nc 250000/500000 16/01/07 2 Buy now
17 Jan 2007 officers New director appointed 1 Buy now
16 Jan 2007 officers New director appointed 1 Buy now
10 May 2006 annual-return Return made up to 18/02/06; full list of members 2 Buy now
03 Feb 2006 capital Ad 11/04/05--------- £ si 56500@1=56500 £ ic 114000/170500 2 Buy now
02 Feb 2006 accounts Annual Accounts 15 Buy now
26 Apr 2005 capital Ad 30/03/05--------- £ si 113000@1=113000 £ ic 1000/114000 2 Buy now
26 Apr 2005 resolution Resolution 1 Buy now
26 Apr 2005 capital £ nc 1000/250000 30/03/05 1 Buy now
22 Mar 2005 annual-return Return made up to 18/02/05; full list of members 6 Buy now
03 Mar 2005 accounts Annual Accounts 13 Buy now
02 Mar 2005 officers Secretary resigned 1 Buy now
02 Mar 2005 officers New secretary appointed 2 Buy now
22 Feb 2005 address Registered office changed on 22/02/05 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP 1 Buy now
01 Jun 2004 annual-return Return made up to 18/02/04; full list of members 6 Buy now
20 May 2004 officers Secretary resigned 1 Buy now
20 May 2004 officers New secretary appointed 2 Buy now
29 Nov 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
22 Oct 2003 officers Director resigned 1 Buy now
22 Oct 2003 officers Director resigned 1 Buy now
22 Oct 2003 address Registered office changed on 22/10/03 from: rosedale house bramley way hellaby rotherham S66 8QB 1 Buy now
22 Oct 2003 officers New director appointed 3 Buy now
25 Jul 2003 mortgage Particulars of mortgage/charge 4 Buy now
24 Mar 2003 accounts Accounting reference date extended from 29/02/04 to 30/04/04 1 Buy now
18 Mar 2003 officers New director appointed 4 Buy now
18 Mar 2003 officers New director appointed 3 Buy now
18 Mar 2003 officers New secretary appointed 2 Buy now
18 Mar 2003 capital Ad 28/02/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
18 Mar 2003 officers Secretary resigned 1 Buy now
18 Mar 2003 officers Director resigned 1 Buy now
18 Feb 2003 incorporation Incorporation Company 22 Buy now