Download leads from Nexok and grow your business. Find out more

Fortune Portal Limited

Documents

Total Documents74
Total Pages228

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off
18 May 2010Final Gazette dissolved via compulsory strike-off
2 February 2010First Gazette notice for compulsory strike-off
2 February 2010First Gazette notice for compulsory strike-off
31 January 2009Total exemption full accounts made up to 31 March 2008
31 January 2009Total exemption full accounts made up to 31 March 2008
24 December 2008Return made up to 07/10/08; full list of members
24 December 2008Return made up to 07/10/08; full list of members
12 December 2008Registered office changed on 12/12/2008 from A2 yeoman gate, yeoman way worthing west sussex BN13 3QZ
12 December 2008Registered office changed on 12/12/2008 from A2 yeoman gate, yeoman way worthing west sussex BN13 3QZ
11 September 2008Total exemption full accounts made up to 31 March 2007
11 September 2008Total exemption full accounts made up to 31 March 2007
10 September 2008Director's change of particulars / paul fuggle / 01/06/2008
10 September 2008Return made up to 07/10/07; full list of members
10 September 2008Director's Change of Particulars / paul fuggle / 01/06/2008 / HouseName/Number was: , now: 62; Street was: 64 broad street, now: broad street
10 September 2008Return made up to 07/10/07; full list of members
2 September 2008Appointment terminated director andrew shaw
2 September 2008Appointment terminated director adrian daniels
2 September 2008Appointment terminated secretary adrian daniels
2 September 2008Appointment Terminated Director adrian daniels
2 September 2008Appointment Terminated Secretary adrian daniels
2 September 2008Appointment Terminated Director andrew shaw
18 December 2007Secretary's particulars changed;director's particulars changed
18 December 2007Secretary's particulars changed;director's particulars changed
5 April 2007Registered office changed on 05/04/07 from: 52 richmond road worthing west sussex BN11 1PR
5 April 2007Registered office changed on 05/04/07 from: 52 richmond road worthing west sussex BN11 1PR
8 November 2006Return made up to 07/10/06; full list of members
8 November 2006Return made up to 07/10/06; full list of members
23 October 2006Total exemption full accounts made up to 31 March 2006
23 October 2006Total exemption full accounts made up to 31 March 2006
10 March 2006New secretary appointed
10 March 2006Secretary resigned
10 March 2006Secretary resigned
10 March 2006New secretary appointed
2 November 2005Total exemption full accounts made up to 31 October 2004
2 November 2005Total exemption full accounts made up to 31 October 2004
21 October 2005Return made up to 07/10/05; full list of members
21 October 2005Return made up to 07/10/05; full list of members
21 October 2005Registered office changed on 21/10/05 from: the lawns, london road ashington west sussex RH20 3JR
21 October 2005Registered office changed on 21/10/05 from: the lawns, london road ashington west sussex RH20 3JR
21 October 2005Accounting reference date extended from 31/10/05 to 31/03/06
21 October 2005Accounting reference date extended from 31/10/05 to 31/03/06
21 October 2005Ad 28/09/05--------- £ si 99@1
21 October 2005Ad 28/09/05--------- £ si 99@1
5 September 2005Director resigned
5 September 2005New director appointed
5 September 2005New director appointed
5 September 2005New director appointed
5 September 2005New director appointed
5 September 2005New director appointed
5 September 2005Director resigned
5 September 2005New director appointed
11 August 2005Company name changed the one percent club LIMITED\certificate issued on 11/08/05
11 August 2005Company name changed the one percent club LIMITED\certificate issued on 11/08/05
27 April 2005Company name changed masterglass uk LIMITED\certificate issued on 27/04/05
27 April 2005Company name changed masterglass uk LIMITED\certificate issued on 27/04/05
3 March 2004Return made up to 07/10/03; full list of members; amend
3 March 2004Return made up to 07/10/03; full list of members; amend
7 February 2004Accounts for a dormant company made up to 31 October 2003
7 February 2004Accounts made up to 31 October 2003
6 February 2004Return made up to 07/10/03; full list of members
6 February 2004Return made up to 07/10/03; full list of members
5 January 2004Director resigned
5 January 2004Secretary resigned
5 January 2004Secretary resigned
5 January 2004Director resigned
27 July 2003New director appointed
27 July 2003New director appointed
7 July 2003Secretary resigned
7 July 2003Secretary resigned
7 July 2003New secretary appointed
7 July 2003New secretary appointed
7 October 2002Incorporation
7 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed