- Company Overview for PORNIC LIMITED (04563386)
- Filing history for PORNIC LIMITED (04563386)
- People for PORNIC LIMITED (04563386)
- More for PORNIC LIMITED (04563386)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2010 | AD01 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 14 June 2010 | |
20 Oct 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for David Henry Richardson on 14 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mr Daniel Walker Metcalfe on 14 October 2009 | |
17 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
14 Oct 2008 | 363a | Return made up to 14/10/08; full list of members | |
18 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
07 Nov 2007 | 363a | Return made up to 15/10/07; full list of members | |
16 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
24 Oct 2006 | 363a | Return made up to 15/10/06; full list of members | |
28 Jun 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
17 Oct 2005 | 363a | Return made up to 15/10/05; full list of members | |
11 Jul 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
12 Nov 2004 | 363s | Return made up to 15/10/04; full list of members | |
12 Oct 2004 | 88(3) | Particulars of contract relating to shares | |
12 Oct 2004 | 88(2)R | Ad 15/12/03--------- £ si 999@1=999 £ ic 76/1075 | |
17 Aug 2004 | 88(2)R | Ad 26/04/04--------- £ si 7500@.01=75 £ ic 1/76 | |
17 Aug 2004 | 123 | Nc inc already adjusted 20/04/04 | |
17 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2004 | AA | Accounts for a dormant company made up to 30 September 2003 | |
24 May 2004 | 288b | Secretary resigned | |
24 May 2004 | 288c | Director's particulars changed | |
24 May 2004 | 288a | New secretary appointed;new director appointed | |
24 May 2004 | 287 | Registered office changed on 24/05/04 from: central square south orchard street newcastle upon tyne tyne & wear NE1 3XX | |
07 May 2004 | RESOLUTIONS |
Resolutions
|