CONSOLIDATED PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

24/04/1524 April 2015 28/02/14 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 COMPANY RESTORED ON 24/04/2015

View Document

24/04/1524 April 2015 28/02/13 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 Annual return made up to 15 October 2012 with full list of shareholders

View Document

24/04/1524 April 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

24/04/1524 April 2015 Annual return made up to 15 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 STRUCK OFF AND DISSOLVED

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

12/10/1212 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS BOWYER MARSH / 01/10/2010

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS BOWYER MARSH / 01/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 30/01/2010

View Document

15/10/1015 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DISS40 (DISS40(SOAD))

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

19/11/0919 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

10/03/0910 March 2009 SOLVENCY STATEMENT DATED 24/02/09

View Document

10/03/0910 March 2009 STATEMENT BY DIRECTORS

View Document

10/03/0910 March 2009 CANCEL SHARE PREM A/C 24/02/2009

View Document

10/03/0910 March 2009 MEMORANDUM OF CAPITAL - PROCESSED 10/03/09

View Document

21/10/0821 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 REGISTERED OFFICE CHANGED ON 22/07/07 FROM: 1-5 POLAND STREET LONDON W1F 8PR

View Document

05/06/075 June 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/10/0528 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/01/0511 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

24/10/0224 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 S366A DISP HOLDING AGM 21/11/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0119 June 2001 COMPANY NAME CHANGED CONSOLIDATED COMMUNICATIONS MANA GEMENT LIMITED CERTIFICATE ISSUED ON 19/06/01

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/06/0114 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/994 October 1999 � IC 153680/135613 28/09/99 � SR [email protected]=18067

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 REDESIGNATE SHARES 20/12/96

View Document

20/01/9720 January 1997 ADOPT MEM AND ARTS 20/12/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

07/11/957 November 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 DIRECTOR RESIGNED

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

09/11/939 November 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93 FROM: 20 ESSEX STREET LONDON WC2R 3AL

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 17/10/92; CHANGE OF MEMBERS; AMEND

View Document

08/12/928 December 1992 AUDITOR'S RESIGNATION

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS; AMEND

View Document

09/01/929 January 1992 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 ADOPT MEM AND ARTS 28/03/91

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED

View Document

14/05/9014 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

09/03/909 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/907 March 1990 SUB DIVISION 28/02/90

View Document

07/03/907 March 1990 S-DIV 28/02/90

View Document

06/03/906 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 SHARE OPTION SCHEME 20/02/90

View Document

20/02/9020 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1V 1AD

View Document

13/12/8913 December 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 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