PLUS PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 STRUCK OFF AND DISSOLVED

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY MARK BELL

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BELL

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
SYCAMORE HOUSE WILLESBOROUGH INDUSTRIAL ESTATE, KENNINGTON ROAD
WILLESBOROUGH
ASHFORD
KENT
TN24 0NR
UNITED KINGDOM

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/03/1223 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/03/1123 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BELL / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON BELL / 01/10/2009

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM UNIT 3A HENWOOD INDUSTRIAL ESTATE HENWOOD ASHFORD KENT TN24 8DH

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK BELL / 01/10/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 DIRECTOR'S PARTICULARS PAUL SMITH

View Document

28/03/0828 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: PRESS HOUSE 130A GODINTON ROAD ASHFORD KENT TN23 1LJ

View Document

21/06/0021 June 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

27/04/9427 April 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 28/04/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 � NC 10000/10400 31/12/

View Document

12/01/9312 January 1993 NC INC ALREADY ADJUSTED 31/12/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 28/04/92; NO CHANGE OF MEMBERS

View Document

11/04/9211 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 28/04/91; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/09/9013 September 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/01/909 January 1990 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 ALTER MEM AND ARTS 17/08/88

View Document

22/06/8922 June 1989 NC INC ALREADY ADJUSTED

View Document

21/06/8921 June 1989 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/09/8814 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/08/884 August 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

22/09/8722 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 AUDITOR'S RESIGNATION

View Document

13/11/8613 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/863 November 1986 COMPANY NAME CHANGED SAXONSTONE LIMITED CERTIFICATE ISSUED ON 03/11/86

View Document

27/06/8627 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/05/867 May 1986 REGISTERED OFFICE CHANGED ON 07/05/86 FROM: G OFFICE CHANGED 07/05/86 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

07/05/867 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR 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