PORTOFCALL LIMITED

06737653
THE GROUND FLOOR SUITE G1 BUCKIN 78 BUCKINGHAM GATE LONDON SW1E 6PE

Documents

Documents
Date Category Description Pages
04 Apr 2013 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jan 2013 insolvency Liquidation Compulsory Completion 1 Buy now
22 Apr 2010 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
05 Dec 2009 annual-return Annual Return 4 Buy now
05 Dec 2009 officers Change of particulars for corporate director (Sw1 Registrars Limited) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Graham Burns) 2 Buy now
16 Nov 2009 capital Return of Allotment of shares 2 Buy now
10 Nov 2009 officers Termination of appointment of director (Buckingham Gate Registrars Limited) 1 Buy now
10 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
16 Apr 2009 officers Director appointed graham burns 2 Buy now
11 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
30 Mar 2009 capital Ad 31/10/08 gbp si 65@1=65 gbp ic 1/66 2 Buy now
30 Mar 2009 officers Appointment Terminated Director martin spencer 1 Buy now
30 Mar 2009 officers Director appointed buckingham gate registrars LIMITED 1 Buy now
30 Mar 2009 officers Director appointed SW1 registrars LIMITED 1 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from 280 grays inn road london WC1X 8EB 1 Buy now
05 Mar 2009 officers Director appointed martin spencer 1 Buy now
05 Mar 2009 officers Appointment Terminated Director luciene james 1 Buy now
05 Mar 2009 officers Appointment Terminated Secretary the company registration agents LTD 1 Buy now
30 Oct 2008 incorporation Incorporation Company 16 Buy now