GOLLEY SLATER PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 APPLICATION FOR STRIKING-OFF

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOVELL

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/12/1221 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MICHAEL ANTHONY WILLIAMS

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM
12 MARGARET STREET
LONDON
W1W 8JQ

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR TIMOTHY PETER JESSEN

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/11/1123 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M AND A SECRETARIES LIMITED / 22/11/2011

View Document

23/11/1123 November 2011 SAIL ADDRESS CHANGED FROM: C/O M & A SOLICITORS LLP 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL UNITED KINGDOM

View Document

23/11/1123 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POWELL

View Document

29/11/1029 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/12/0929 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

29/12/0929 December 2009 SAIL ADDRESS CREATED

View Document

29/12/0929 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

29/12/0929 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M AND A SECRETARIES LIMITED / 22/11/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN VOADEN LONG / 22/11/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES LOVELL / 22/11/2009

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED STEPHEN ROY POWELL

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED GEOFFREY JONES

View Document

07/12/077 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

04/12/074 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

16/01/0716 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003

View Document

15/01/0315 January 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001

View Document

28/11/0128 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000

View Document

03/08/003 August 2000 S366A DISP HOLDING AGM 21/07/00

View Document

03/08/003 August 2000 S366A DISP HOLDING AGM 21/07/00 S252 DISP LAYING ACC 21/07/00 S386 DIS APP AUDS 21/07/00 ADOPT ARTICLES 21/07/00

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

07/04/977 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/9621 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 REGISTERED OFFICE CHANGED ON 10/11/96 FROM: 42 DRURY LANE LONDON WC2B 5RN

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

21/12/9521 December 1995 NC INC ALREADY ADJUSTED 22/12/94

View Document

21/12/9521 December 1995 NC INC ALREADY ADJUSTED 22/12/94 CAPITALISE SUM OF 100 22/12/94

View Document

21/12/9521 December 1995 NC INC ALREADY ADJUSTED 22/12/94

View Document

21/12/9521 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

22/12/9422 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

04/01/944 January 1994

View Document

04/01/944 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/944 January 1994 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993

View Document

18/12/9218 December 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

03/01/923 January 1992

View Document

03/01/923 January 1992 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

12/03/9112 March 1991

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

04/10/894 October 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

15/03/8915 March 1989 REGISTERED OFFICE CHANGED ON 15/03/89 FROM: G OFFICE CHANGED 15/03/89 52 KING WILLIAM STREET LONDON EC4R 9AA

View Document

03/08/883 August 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

28/07/8728 July 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 DIRECTOR RESIGNED

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

09/11/789 November 1978 CERTIFICATE OF INCORPORATION

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