PORTLAND INTERNATIONAL TRADING LTD

11 Premiere Place 11 Premiere Place, London, E14 8SD, England
StatusDISSOLVED
Company No.06077428
CategoryPrivate Limited Company
Incorporated01 Feb 2007
Age17 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution17 Jul 2012
Years11 years, 11 months, 21 days

SUMMARY

PORTLAND INTERNATIONAL TRADING LTD is an dissolved private limited company with number 06077428. It was incorporated 17 years, 5 months, 6 days ago, on 01 February 2007 and it was dissolved 11 years, 11 months, 21 days ago, on 17 July 2012. The company address is 11 Premiere Place 11 Premiere Place, London, E14 8SD, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-25

Old address: 112B High Road Ilford Essex IG1 1BY

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tusca 1 Ltd

Termination date: 2012-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Huxmax Ltd

Termination date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Change corporate director company with change date

Date: 21 Mar 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-03-18

Officer name: Tusca 1 Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Mar 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-03-18

Officer name: Huxmax Ltd

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lei Pan

Documents

View document PDF

Resolution

Date: 04 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed indocha property maintenance LIMITED\certificate issued on 04/01/10

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Resolution

Date: 15 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Jun 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Resolution

Date: 13 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 07/03/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF

Documents

View document PDF

Incorporation company

Date: 01 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACON CUTTING FORMES LIMITED

53A KENILWORTH DRIVE,OADBY,LE2 5LT

Number:05431719
Status:ACTIVE
Category:Private Limited Company

ATHENE ADVISORY LTD

12 ROSEDEW ROAD,LONDON,W6 9ET

Number:05981418
Status:ACTIVE
Category:Private Limited Company

DB FRESH LTD

16 KING AVENUE,DONCASTER,DN11 0PG

Number:11011908
Status:ACTIVE
Category:Private Limited Company

MOCHA BOUTIQUE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11922580
Status:ACTIVE
Category:Private Limited Company

PCH HEALTHCARE CONSULTANCY LIMITED

CHARLESWORTH COURT KNIGHTS WAY,SHREWSBURY,SY1 3AB

Number:08566096
Status:ACTIVE
Category:Private Limited Company

TEECEE LTD

5 CENTURION COURT,LONDON,SE18 5DP

Number:09099878
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source