HULSE PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1125 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1128 February 2011 APPLICATION FOR STRIKING-OFF

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS HULSE

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STUART HULSE / 25/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART EDWIN HULSE / 25/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWIN HULSE / 25/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: G OFFICE CHANGED 30/11/06 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED ELLIS HULSE COMMUNICATIONS LTD. CERTIFICATE ISSUED ON 11/02/05

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 S366A DISP HOLDING AGM 07/05/04

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

29/11/0329 November 2003 REGISTERED OFFICE CHANGED ON 29/11/03 FROM: G OFFICE CHANGED 29/11/03 C/O THE ACCOUNTS BUREAU LIMITED 1 HEATHCOCK COURT 415 THE STRAND LONDON WC2R 0NT

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: G OFFICE CHANGED 04/03/03 THE GARDEN STUDIOS 11-15 BETTERTON STREET COVENT GARDEN LONDON WC2H 9BP

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996

View Document

19/08/9619 August 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/08/96

View Document

30/03/9630 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/03/961 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 SECRETARY RESIGNED

View Document

01/03/961 March 1996

View Document

22/02/9622 February 1996 Incorporation

View Document

22/02/9622 February 1996 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