Fd Public Affairs LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 30, 2012)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
IBIS (351) LIMITED
LAWSON LUCAS MENDELSOHN LIMITED
LLM COMMUNICATIONS LIMITED
Company type Private Limited Company , Dissolved Company Number 03314777 Record last updated Friday, August 29, 2014 7:14:37 PM UTC Official Address Holborn Gate 26 Southampton Buildings Farringdon Without There are 69 companies registered at this street
Postal Code WC2A1PB Sector Other business support service activities n.e.c.
Visits Document Type Publication date Download link Registry Dec 10, 2013 Second notification of strike-off action in london gazette Registry Aug 27, 2013 First notification of strike - off in london gazette Registry Aug 14, 2013 Striking off application by a company Registry Feb 8, 2013 Annual return Financials Jul 30, 2012 Annual accounts Registry Mar 2, 2012 Annual return Financials Sep 30, 2011 Annual accounts Registry Jul 1, 2011 Appointment of a man as Director Registry Jun 29, 2011 Resignation of one Director Registry Jun 27, 2011 Appointment of a man as Director and Executive Registry Jun 27, 2011 Resignation of one Company Director and one Director (a man) Registry Feb 10, 2011 Annual return Registry Feb 8, 2011 Change of location of company records to the single alternative inspection location Registry Feb 8, 2011 Notification of single alternative inspection location Financials Sep 30, 2010 Annual accounts Registry May 24, 2010 Change of particulars for director Registry May 24, 2010 Change of particulars for director 3314... Registry Mar 1, 2010 Annual return Financials Nov 1, 2009 Annual accounts Registry Feb 26, 2009 Annual return Registry Dec 16, 2008 Memorandum of association Registry Dec 11, 2008 Company name change Registry Dec 10, 2008 Change of name certificate Financials Oct 23, 2008 Annual accounts Registry Apr 22, 2008 Notice of change of directors or secretaries or in their particulars Registry Apr 8, 2008 Annual return Registry Jan 28, 2008 Resignation of a director Registry Jan 28, 2008 Resignation of a director 3314... Registry Jan 28, 2008 Resignation of a director Registry Jan 24, 2008 Resignation of 2 people: one Consultant, one Pr Consultant and one Director (a man) Financials Oct 27, 2007 Annual accounts Registry Aug 31, 2007 Resignation of one Consultant and one Director (a man) Registry May 31, 2007 Resignation of a director Registry May 11, 2007 Resignation of one Public Affairs and one Director (a man) Registry Apr 19, 2007 Elective resolution Registry Apr 10, 2007 Appointment of a secretary Registry Apr 5, 2007 Resignation of a secretary Registry Mar 7, 2007 Appointment of a man as Secretary Registry Mar 7, 2007 Resignation of one Accountant and one Secretary (a man) Registry Mar 6, 2007 Notice of change of directors or secretaries or in their particulars Registry Mar 6, 2007 Notice of change of directors or secretaries or in their particulars 3314... Registry Mar 6, 2007 Annual return Financials Oct 31, 2006 Annual accounts Registry Feb 23, 2006 Notice of change of directors or secretaries or in their particulars Registry Feb 23, 2006 Annual return Registry Feb 23, 2006 Notice of change of directors or secretaries or in their particulars Registry Oct 7, 2005 Register of members Registry Sep 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3314... Registry Sep 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3314... Registry Sep 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3314... Registry Sep 1, 2005 Auditor's letter of resignation Registry Aug 30, 2005 Appointment of a director Registry Aug 30, 2005 Appointment of a director 3314... Registry Aug 30, 2005 Alteration to memorandum and articles Registry Aug 30, 2005 Appointment of a director Registry Aug 30, 2005 Memorandum of association Registry Aug 30, 2005 Resignation of a secretary Registry Aug 30, 2005 Change in situation or address of registered office Financials Aug 3, 2005 Annual accounts Registry Aug 3, 2005 Auditor's letter of resignation Registry Jul 22, 2005 Three appointments: 3 men Registry Jul 22, 2005 Resignation of one Secretary (a man) Registry Jul 21, 2005 Annual return Registry Jul 9, 2005 Resignation of a director Registry Dec 31, 2004 Resignation of one Consultant and one Director (a man) Financials Nov 2, 2004 Annual accounts Registry Jul 3, 2004 Particulars of a mortgage or charge Registry May 11, 2004 Financial assistance for the acquisition of shares Registry May 11, 2004 Particulars of a mortgage or charge Registry May 11, 2004 Section 175 comp act 06 08 Registry May 7, 2004 Particulars of a mortgage or charge Registry Apr 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 15, 2004 Particulars of a mortgage or charge Registry Mar 30, 2004 Annual return Registry Jan 8, 2004 Auditor's letter of resignation Financials Oct 31, 2003 Annual accounts Registry Mar 7, 2003 Annual return Registry Nov 13, 2002 Appointment of a director Registry Nov 7, 2002 Appointment of a man as Director and Public Affairs Financials Nov 5, 2002 Annual accounts Registry Aug 16, 2002 Particulars of a mortgage or charge Registry Mar 11, 2002 Annual return Financials Feb 2, 2002 Annual accounts Registry Jun 1, 2001 Annual return Financials May 25, 2000 Annual accounts Registry Feb 18, 2000 Annual return Registry Feb 3, 2000 Company name change Registry Feb 3, 2000 Change of name certificate Financials Aug 18, 1999 Annual accounts Registry Mar 8, 1999 Annual return Financials Apr 28, 1998 Annual accounts Registry Apr 9, 1998 Annual return Registry Mar 12, 1998 Particulars of a mortgage or charge Registry Aug 15, 1997 Appointment of a director Registry Jul 29, 1997 Change in situation or address of registered office Registry Jul 29, 1997 Change of accounting reference date Registry Jul 23, 1997 Particulars of a mortgage or charge