SHANDWICK PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
18/10/1318 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/1318 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

18/10/1318 October 2013 DECLARATION OF SOLVENCY

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
GROUND FLOOR
84 ECCLESTON SQUARE
LONDON
SW1V 1PX

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/04/122 April 2012 DIRECTOR APPOINTED WARREN SPENCER KAY

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAFFINDER

View Document

17/02/1217 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

06/10/106 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

16/05/0916 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 21-23 MEARD STREET LONDON W1F 0EY

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/02/0623 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/12/0219 December 2002 S366A DISP HOLDING AGM 05/09/02 S252 DISP LAYING ACC 05/09/02 S386 DISP APP AUDS 05/09/02

View Document

16/11/0216 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: ALDERMARY HOUSE 4TH FLOOR 15 QUEEN STREET LONDON EC4N 1TX

View Document

31/07/0231 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/001 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/02/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: G OFFICE CHANGED 29/09/99 3 GROSVENOR GARDENS LONDON SW1W 0BD

View Document

22/03/9922 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

20/08/9820 August 1998 DELIVERY EXT'D 3 MTH 31/10/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 COMPANY NAME CHANGED T. P. S. GROUP LIMITED CERTIFICATE ISSUED ON 16/10/96

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

11/04/9511 April 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/9222 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/9222 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/9222 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/9222 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/9222 December 1992 RE DEED OF ADMISSION 03/12/92

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/923 December 1992 NC INC ALREADY ADJUSTED 27/11/92

View Document

03/12/923 December 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/11/92

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

26/08/9226 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9223 June 1992 ALTER MEM AND ARTS 12/06/92

View Document

09/06/929 June 1992 ALTER MEM AND ARTS 27/05/92

View Document

02/03/922 March 1992 RETURN MADE UP TO 13/02/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 13/02/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

23/10/9023 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

24/08/9024 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

22/06/9022 June 1990 REGISTERED OFFICE CHANGED ON 22/06/90 FROM: G OFFICE CHANGED 22/06/90 ACRE HOUSE 69/76 LONG ACRE LONDON WC2E 9JH

View Document

22/06/9022 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9022 June 1990 ADOPT MEM AND ARTS 17/05/90

View Document

24/05/9024 May 1990 APPROVAL OF STOCK TRANS 16/05/90

View Document

24/05/9024 May 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/05/9022 May 1990 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

30/01/9030 January 1990 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/893 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/8923 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

10/02/8910 February 1989 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8815 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 17/02/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

13/01/8713 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/8621 November 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

07/12/857 December 1985 NEW SECRETARY APPOINTED

View Document

20/05/7120 May 1971 NEW SECRETARY APPOINTED

View Document

03/04/703 April 1970 NEW SECRETARY APPOINTED

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