ONTRAC PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1029 March 2010 APPLICATION FOR STRIKING-OFF

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/10/0920 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual return made up to 2 August 2008 with full list of shareholders

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/09 FROM: GISTERED OFFICE CHANGED ON 06/02/2009 FROM BRANDON HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/04/0829 April 2008 PREVEXT FROM 31/07/2007 TO 31/08/2007

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED BRANDON HILL COMMUNICATONS LTD CERTIFICATE ISSUED ON 01/04/08

View Document

10/03/0810 March 2008 SECRETARY APPOINTED RUTH CAITLIN JONES

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY ANDREW KINDER

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM 40 SOUTHERNHAY EAST EXETER EX1 1PE

View Document

29/02/0829 February 2008 COMPANY NAME CHANGED ONTRAC PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 04/03/08

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NC INC ALREADY ADJUSTED 31/08/07

View Document

02/10/072 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0728 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 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