LEXIS PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1423 May 2014 APPLICATION FOR STRIKING-OFF

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
8 BOLSOVER STREET
LONDON
W1W 6AB

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR JASON GALLUCCI

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

16/04/1316 April 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

15/02/1215 February 2012 DIRECTOR APPOINTED MR JASON GALLUCCI

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY BROADBENT

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR OLIVER BENJAMIN DRAKE

View Document

11/11/1111 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1111 November 2011 COMPANY NAME CHANGED THE LEXIS AGENCY LIMITED CERTIFICATE ISSUED ON 11/11/11

View Document

19/10/1119 October 2011 COMPANY NAME CHANGED SIXTY PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 19/10/11

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARGOT RAGGETT

View Document

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

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

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 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES FOSTER BROADBENT / 01/10/2009

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

03/11/093 November 2009 COMPANY NAME CHANGED LEXIS COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 03/11/09

View Document

06/10/096 October 2009 CHANGE OF NAME 14/09/2009

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MARGOT VANESSA RAGGETT

View Document

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

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR HUGH BIRLEY

View Document

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

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

03/10/063 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 COMPANY NAME CHANGED LEXIS FINANCIAL LIMITED CERTIFICATE ISSUED ON 27/12/00

View Document

19/09/0019 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 8 BOLSOVER STREET LONDON W1P 7HG

View Document

03/09/993 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/05/963 May 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 REGISTERED OFFICE CHANGED ON 03/05/96 FROM: 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/06/941 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 ALTER MEM AND ARTS 18/04/94

View Document

27/04/9427 April 1994 ALTER MEM AND ARTS 18/04/94

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

18/04/9418 April 1994 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