ATLANTIC PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER LEES

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MORROW / 14/10/2013

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 22/02/2013

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MARTIN MORROW

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR TYMON BROADHEAD

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED COLIN RAYMOND ADAMS

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM
3RD FLOOR, CORNERSTONE HOUSE
2 MELVILLE STREET
EDINBURGH
EH3 7NS

View Document

20/12/1020 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 26/11/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TYMON BROADHEAD / 26/11/2009

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/01/0930 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM:
15 ABERCROMBY PLACE
EDINBURGH
MIDLOTHIAN EH3 6LB

View Document

02/04/052 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/049 April 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM:
39 CASTLE STREET
EDINBURGH
MIDLOTHIAN EH2 3BH

View Document

21/10/0221 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 AUDITOR'S RESIGNATION

View Document

03/10/023 October 2002 DEC MORT/CHARGE *****

View Document

26/09/0226 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM:
9 CHARLOTTE SQUARE
EDINBURGH
EH2 4DR

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/05/0025 May 2000 ADOPT ARTICLES 25/05/00

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED
CARNEGIE PR LIMITED
CERTIFICATE ISSUED ON 25/05/00

View Document

09/03/009 March 2000 ￯﾿ᄑ NC 1000/100000
07/03/00

View Document

09/03/009 March 2000 NC INC ALREADY ADJUSTED 07/03/00

View Document

09/03/009 March 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/03/00

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 PARTIC OF MORT/CHARGE *****

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM:
4TH FLOOR, SALTIRE COURT, 20
CASTLE TERRACE,
EDINBURGH
EH1 2EN

View Document

07/02/997 February 1999 NEW DIRECTOR APPOINTED

View Document

07/02/997 February 1999 NEW DIRECTOR APPOINTED

View Document

07/02/997 February 1999 NEW DIRECTOR APPOINTED

View Document

07/02/997 February 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 COMPANY NAME CHANGED
DUNWILCO (694) LIMITED
CERTIFICATE ISSUED ON 21/01/99

View Document

17/12/9817 December 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company