Porterhouse Construction Ltd

05021492
C/O Whitnalls 1ST Floor Cotton House L3 9TX

Documents

Documents
Date Category Description Pages
07 Sep 2010 gazette Gazette Dissolved Voluntary 1 Buy now
25 May 2010 gazette Gazette Notice Voluntary 1 Buy now
12 May 2010 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Jan 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 officers Change of particulars for director (John David Mccourt) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Carl Higgins) 2 Buy now
18 Jan 2010 accounts Annual Accounts 7 Buy now
25 Mar 2009 annual-return Return made up to 09/01/09; full list of members 4 Buy now
17 Mar 2009 accounts Annual Accounts 7 Buy now
22 Jan 2008 annual-return Return made up to 09/01/08; no change of members 7 Buy now
18 Dec 2007 accounts Annual Accounts 7 Buy now
17 Apr 2007 accounts Annual Accounts 7 Buy now
25 Jan 2007 annual-return Return made up to 09/01/07; full list of members 7 Buy now
08 May 2006 accounts Annual Accounts 6 Buy now
18 Jan 2006 annual-return Return made up to 09/01/06; full list of members 7 Buy now
01 Feb 2005 annual-return Return made up to 21/01/05; full list of members 7 Buy now
23 Aug 2004 officers Secretary resigned 1 Buy now
23 Aug 2004 officers New secretary appointed 2 Buy now
29 Jul 2004 accounts Accounting reference date extended from 31/01/05 to 30/06/05 1 Buy now
05 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
05 Feb 2004 capital Ad 21/01/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
05 Feb 2004 address Registered office changed on 05/02/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU 1 Buy now
05 Feb 2004 officers Director resigned 1 Buy now
05 Feb 2004 officers Secretary resigned 1 Buy now
05 Feb 2004 officers New director appointed 2 Buy now
05 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
21 Jan 2004 incorporation Incorporation Company 12 Buy now