BRIGHT PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
21/09/1121 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/06/1121 June 2011 ORDER OF COURT - EARLY DISSOLUTION:LIQ. CASE NO.1

View Document

17/11/1017 November 2010 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

17/11/1017 November 2010 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MCEWAN / 04/02/2010

View Document

08/02/108 February 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

05/02/105 February 2010 FIRST GAZETTE

View Document

01/07/091 July 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 DISS40 (DISS40(SOAD))

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/05/091 May 2009 First Gazette

View Document

14/07/0814 July 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY'S PARTICULARS SHARON MCEWAN

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0622 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0618 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/11/049 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/04/035 April 2003 REGISTERED OFFICE CHANGED ON 05/04/03 FROM: BURNFIELD HOUSE 4 BURNFIELD AVENUE, THORNLIEBANK GLASGOW LANARKSHIRE G46 7TL

View Document

05/11/025 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/11/99

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 COMPANY NAME CHANGED MCLAURIN MARKETING (1995) LIMITE D CERTIFICATE ISSUED ON 25/09/98

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/12/9721 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: POST OFFICE BUILDINGS GREENHILL AVENUE GIFFNOCK G46 6QX

View Document

16/12/9616 December 1996 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/9528 December 1995 S366A DISP HOLDING AGM 21/11/95 S252 DISP LAYING ACC 21/11/95 S386 DISP APP AUDS 21/11/95

View Document

28/12/9528 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/01/956 January 1995

View Document

06/01/956 January 1995

View Document

06/01/956 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 SECRETARY RESIGNED

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 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