PROPELLER BRAND COMMUNICATIONS LLP

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 27 HARDMANS BUSINESS CENTRE RAWTENSTALL LANCS BB4 6HH

View Document

19/02/2019 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

20/02/1920 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

20/03/1820 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JEFFREY WADDINGTON

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNI WADDINGTON

View Document

23/03/1723 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/01/1622 January 2016 ANNUAL RETURN MADE UP TO 14/01/16

View Document

22/01/1622 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / IAN JEFFREY WADDINGTON / 22/01/2016

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 ANNUAL RETURN MADE UP TO 14/01/15

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/08/1418 August 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

26/02/1426 February 2014 ANNUAL RETURN MADE UP TO 14/01/14

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 17 NEW HALL HEY BUSINESS VILLAGE RAWTENSTALL LANCS BB4 6HL ENGLAND

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 17 NEW HALL HEY BUSINESS VILLAGE RAWTENSTALL LANCS BB4 6HR UNITED KINGDOM

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 1 THORP HOUSE THORP STREET MACCLESFIELD CHESHIRE SK10 1LJ UNITED KINGDOM

View Document

31/03/1331 March 2013 APPOINTMENT TERMINATED, LLP MEMBER ARIGHI BIANCHI & CO LIMITED

View Document

26/03/1326 March 2013 LLP MEMBER APPOINTED MRS BERNI WADDINGTON

View Document

29/01/1329 January 2013 ANNUAL RETURN MADE UP TO 14/01/13

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / IAN WADDINGTON / 14/01/2012

View Document

18/01/1218 January 2012 ANNUAL RETURN MADE UP TO 14/01/12

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM UNIT 1 THORPE HOUSE THORPE STREET MACCLESFIELD CHESHIRE SK10 1LJ

View Document

08/02/118 February 2011 ANNUAL RETURN MADE UP TO 14/01/11

View Document

08/02/118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IAN WADDINGTON / 03/02/2011

View Document

03/12/103 December 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

14/01/1014 January 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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