PHIPPS PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
11/01/2011 January 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/11/2019:LIQ. CASE NO.1

View Document

28/12/1828 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/11/2018:LIQ. CASE NO.1

View Document

03/01/183 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/11/2017:LIQ. CASE NO.1

View Document

29/12/1629 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2016

View Document

04/12/154 December 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2015

View Document

23/12/1423 December 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2014

View Document

19/11/1319 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1319 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/11/1319 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE FORREST / 09/10/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE FORREST / 09/10/2012

View Document

09/10/129 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

03/10/113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA TURNER

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

29/10/1029 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA ELIZABETH PAGE WOOD / 28/09/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA TURNER / 28/09/2010

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

20/10/0920 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

23/09/0923 September 2009 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 17 EXETER STREET LONDON WC2E 7DY

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0923 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA FORREST / 23/09/2009

View Document

23/09/0923 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/09/098 September 2009 DIRECTOR APPOINTED EMMA TURNER

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH FEICKERT

View Document

18/02/0918 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

16/02/0916 February 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 33 LONG ACRE LONDON WC2E 9LA

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 ALTER ARTICLES 31/05/00

View Document

01/02/011 February 2001 ADOPT ARTICLES 21/12/00

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/09/0014 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 ALTER ARTICLES 31/05/00

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: WOBURN BUILDINGS 1-7 WOBURN WALK LONDON WC1H 0JJ

View Document

08/02/008 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 ADOPT MEM AND ARTS 15/12/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 RETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/04/9518 April 1995 AUDITOR'S RESIGNATION

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

08/09/948 September 1994 RETURN MADE UP TO 26/08/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/11/939 November 1993 RETURN MADE UP TO 26/08/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 26/08/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

23/09/9123 September 1991 RETURN MADE UP TO 26/08/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9118 June 1991 AUDITOR'S RESIGNATION

View Document

28/03/9128 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 EXEMPTION FROM APPOINTING AUDITORS 09/10/90

View Document

19/10/9019 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/896 October 1989 COMPANY NAME CHANGED PHIPPS P.R. LIMITED CERTIFICATE ISSUED ON 09/10/89

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

05/06/895 June 1989 REGISTERED OFFICE CHANGED ON 05/06/89 FROM: PORTLAND HOUSE 12-13 GREEK STREET LONDON W1V 5LE

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/10/8813 October 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 DIRECTOR RESIGNED

View Document

10/12/8710 December 1987 RETURN MADE UP TO 07/11/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

04/11/874 November 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

24/06/8724 June 1987 COMPANY NAME CHANGED MERIDIEN PUBLIC RELATIONS LIMITE D CERTIFICATE ISSUED ON 25/06/87

View Document

03/02/873 February 1987 REGISTERED OFFICE CHANGED ON 03/02/87 FROM: 4 DENMARK STREET LONDON WC2H 8LP

View Document

02/07/852 July 1985 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