PAUL SKIPP PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MICHELLE SKIPP / 07/02/2014

View Document

15/10/1415 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS SKIPP / 07/02/2014

View Document

14/10/1414 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE MICHELLE SKIPP / 07/02/2014

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
17 HONEYBORNE ROAD, SUTTON
COLDFIELD, BIRMINGHAM
WEST MIDLANDS
B75 6BT

View Document

12/12/1312 December 2013 SECOND FILING WITH MUD 29/09/13 FOR FORM AR01

View Document

12/12/1312 December 2013 SECOND FILING WITH MUD 29/09/12 FOR FORM AR01

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/10/136 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/10/1218 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/10/115 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MICHELLE SKIPP / 29/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS SKIPP / 29/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 4 TAMWORTH ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6DG

View Document

30/10/0730 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/05/041 May 2004 COMPANY NAME CHANGED PAUL SKIPP COMMUNICATIONS LTD CERTIFICATE ISSUED ON 30/04/04

View Document

10/10/0310 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

08/02/018 February 2001 S366A DISP HOLDING AGM 29/09/00 S252 DISP LAYING ACC 29/09/00

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 335 JOCKEY ROAD BOLOMERE SUTTON COLDFIELD WEST MIDLANDS B73 5XE

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information