G Ports & Son LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 3, 2009)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
TRAYNORS HABERDASHERY LIMITED
PORTER (UK) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05744971 |
Record last updated | Wednesday, July 9, 2014 12:42:46 PM UTC |
Official Address | 4 Woodbrook Crescent Billericay West There are 42 companies registered at this street |
Postal Code | CM120EQ |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 17, 2014 | First notification of strike - off in london gazette | |
Registry | Nov 30, 2013 | Compulsory strike off suspended | |
Registry | Oct 8, 2013 | First notification of strike - off in london gazette | |
Registry | Mar 20, 2013 | Compulsory strike off suspended | |
Registry | Jan 22, 2013 | First notification of strike-off action in london gazette | |
Registry | Sep 8, 2011 | Compulsory strike off suspended | |
Registry | Aug 30, 2011 | First notification of strike-off action in london gazette | |
Registry | Jun 8, 2011 | Annual return | |
Registry | Mar 3, 2011 | Resignation of one Secretary | |
Registry | Jul 2, 2010 | Annual return | |
Registry | Apr 16, 2010 | Appointment of a woman as Director | |
Registry | Apr 16, 2010 | Resignation of one Director | |
Registry | Apr 1, 2010 | Appointment of a woman | |
Registry | Apr 1, 2010 | Resignation of one Director (a man) and one Decorator | |
Registry | Jun 16, 2009 | Annual return | |
Financials | Mar 3, 2009 | Annual accounts | |
Registry | Feb 9, 2009 | Annual return | |
Registry | Jan 7, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 7, 2009 | Notice of increase in nominal capital | |
Registry | Jan 7, 2009 | £ nc 1000/1500000 | |
Registry | Jan 7, 2009 | Appointment of a woman as Secretary | |
Registry | Jan 7, 2009 | Change in situation or address of registered office | |
Registry | Nov 13, 2008 | Appointment of a man as Director | |
Registry | Nov 10, 2008 | Resignation of a director | |
Registry | Oct 20, 2008 | Appointment of a woman as Secretary | |
Registry | Oct 20, 2008 | Resignation of a woman | |
Registry | Jun 27, 2008 | Resignation of a secretary | |
Registry | Jun 27, 2008 | Change in situation or address of registered office | |
Registry | Apr 3, 2008 | Resignation of a director | |
Registry | Apr 3, 2008 | Appointment of a woman as Director | |
Financials | Jan 8, 2008 | Annual accounts | |
Registry | Dec 31, 2007 | Resignation of one Secretary (a woman) | |
Registry | Sep 13, 2007 | Resignation of a director | |
Registry | Jun 28, 2007 | Resignation of a director 5744... | |
Registry | Jun 28, 2007 | Annual return | |
Registry | Jun 28, 2007 | Appointment of a director | |
Registry | Jun 28, 2007 | Appointment of a director 5744... | |
Registry | Jun 21, 2007 | Appointment of a man as Director and Decorator | |
Registry | Jun 20, 2007 | Appointment of a woman | |
Registry | Apr 26, 2007 | Change of name certificate | |
Registry | Apr 26, 2007 | Company name change | |
Registry | Dec 18, 2006 | Resignation of one Company Formation Agent and one Director (a man) | |
Registry | Dec 18, 2006 | Change of name certificate | |
Registry | Dec 18, 2006 | Company name change | |
Registry | Mar 16, 2006 | Two appointments: a woman and a man | |