- Company Overview for PRONTOPORT LIMITED (SC311918)
- Filing history for PRONTOPORT LIMITED (SC311918)
- People for PRONTOPORT LIMITED (SC311918)
- Charges for PRONTOPORT LIMITED (SC311918)
- Insolvency for PRONTOPORT LIMITED (SC311918)
- More for PRONTOPORT LIMITED (SC311918)
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 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
05 Apr 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 28 February 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
28 Oct 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
13 May 2010 | AD01 | Registered office address changed from 67 Main Street Ayr Ka8 87Bu on 13 May 2010 | |
05 May 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for James Jolly Mcinnes on 1 December 2009 | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from 60 bank street kilmarnock ayrshire KA1 1ER | |
09 Dec 2008 | 363a | Return made up to 14/11/08; full list of members | |
08 Feb 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
22 Nov 2007 | 363a | Return made up to 14/11/07; full list of members | |
12 Oct 2007 | 288c | Director's particulars changed | |
12 Oct 2007 | 288c | Secretary's particulars changed | |
12 Oct 2007 | 288c | Secretary's particulars changed | |
14 Nov 2006 | NEWINC | Incorporation |