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

Porter And May Ltd

Documents

Total Documents20
Total Pages50

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off
4 July 2017Final Gazette dissolved via compulsory strike-off
18 April 2017First Gazette notice for compulsory strike-off
18 April 2017First Gazette notice for compulsory strike-off
2 March 2017Registered office address changed from 22 st. Peters Street Stamford Lincolnshire PE9 2PF United Kingdom to 11 Finkey Street Oakham Rutland LE15 6AG on 2 March 2017
2 March 2017Registered office address changed from 22 st. Peters Street Stamford Lincolnshire PE9 2PF United Kingdom to 11 Finkey Street Oakham Rutland LE15 6AG on 2 March 2017
25 October 2016Registered office address changed from 5 st. Peters Street Stamford Lincolnshire PE9 2PQ to 22 st. Peters Street Stamford Lincolnshire PE9 2PF on 25 October 2016
25 October 2016Registered office address changed from 5 st. Peters Street Stamford Lincolnshire PE9 2PQ to 22 st. Peters Street Stamford Lincolnshire PE9 2PF on 25 October 2016
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
4 November 2015Total exemption small company accounts made up to 30 June 2015
4 November 2015Total exemption small company accounts made up to 30 June 2015
14 October 2015Previous accounting period extended from 31 January 2015 to 30 June 2015
14 October 2015Previous accounting period extended from 31 January 2015 to 30 June 2015
24 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
24 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
24 February 2015Termination of appointment of Robert Christopher O'driscoll as a director on 30 January 2015
24 February 2015Termination of appointment of Robert Christopher O'driscoll as a director on 30 January 2015
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed