MORE PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

12/03/2512 March 2025 Application to strike the company off the register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM BELLSIDE HOUSE 4 ELTHORNE ROAD LONDON N19 4AG ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DEAN MERCER / 01/11/2011

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LEICESTERSHIRE LE1 7EA

View Document

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/03/1111 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/03/1017 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH MERCER / 15/02/2008

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/03/054 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information