BRUCE PUBLIC RELATIONS LTD

Company Documents

DateDescription
17/05/1317 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1325 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 APPLICATION FOR STRIKING-OFF

View Document

03/01/133 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA ANNE BRUCE / 01/12/2011

View Document

11/01/1211 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 4 MORNINGTON PARK BELFAST BT7 3LY NORTHERN IRELAND

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS HANNA

View Document

10/01/1110 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 32 ANNADALE MEWS ANNADALE VILLAGE BELFAST BT7 3LP NORTHERN IRELAND

View Document

11/06/1011 June 2010 FIRST GAZETTE

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA ANNE BRUCE / 13/12/2009

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

04/06/104 June 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS MARTIN HANNA / 13/12/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANNE BRUCE / 13/12/2009

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM AT THE OFFICES OF TM HANNA & CO LTD 58B BALLINDERRY BUSINESS PARK BALLINDERRY ROAD LISBURN BT28 2SA

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 13/12/08 ANNUAL RETURN SHUTTLE

View Document

08/01/088 January 2008 CHANGE OF DIRS/SEC

View Document

13/12/0713 December 2007 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