JOE PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
07/07/147 July 2014 CURREXT FROM 31/07/2014 TO 31/01/2015

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR PETER JONATHAN HARRIS

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DEWHURST

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 17/06/2013

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

29/06/1229 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/06/1120 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BRUCE DYSON / 01/10/2009

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY MARK SANFORD

View Document

26/06/0926 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DYSON / 05/12/2007

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM:
5 ALBION COURT
GALENA ROAD
LONDON
W6 0QT

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM:
POWER ROAD STUDIOS
114A POWER ROAD
LONDON
W4 5PY

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM:
5 ALBION COURT
ALBION PLACE
LONDON
W6 0QT

View Document

17/05/0417 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/025 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/021 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/12/0113 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM:
19 NORTH STREET
ASHFORD
KENT TN24 8LF

View Document

25/10/0125 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 ALTER ARTICLES 31/01/01

View Document

12/10/0012 October 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/10/0012 October 2000 ALTER ARTICLES 19/09/00

View Document

14/08/0014 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 ALTERARTICLES24/01/00

View Document

01/03/001 March 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 S-DIV
24/01/00

View Document

31/01/0031 January 2000 VARYING SHARE RIGHTS AND NAMES 24/01/00

View Document

30/01/0030 January 2000 NC INC ALREADY ADJUSTED
24/01/00

View Document

30/01/0030 January 2000 ￯﾿ᄑ NC 1000/50000
24/01/

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 COMPANY NAME CHANGED
DUDLEYMORE LIMITED
CERTIFICATE ISSUED ON 21/07/98

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

15/07/9815 July 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99

View Document

20/04/9820 April 1998 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