THE PROMOTIONS PRACTICE LIMITED

05758050
83 BURNHAM LANE BURNHAM SLOUGH BERKSHIRE SL1 6JY

Documents

Documents
Date Category Description Pages
26 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
10 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
03 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Mar 2015 accounts Annual Accounts 3 Buy now
30 Mar 2015 annual-return Annual Return 4 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 3 Buy now
24 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
26 Jun 2013 officers Termination of appointment of secretary (Kate Browning) 1 Buy now
25 Mar 2013 accounts Annual Accounts 3 Buy now
29 May 2012 annual-return Annual Return 4 Buy now
29 May 2012 officers Termination of appointment of director (Kate Browning) 1 Buy now
29 May 2012 officers Termination of appointment of director (Dave Lawrence) 1 Buy now
29 May 2012 officers Termination of appointment of director (Anne Ridge) 1 Buy now
29 May 2012 officers Termination of appointment of director (Victoria Kinasz) 1 Buy now
31 Mar 2012 accounts Annual Accounts 4 Buy now
03 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2011 annual-return Annual Return 6 Buy now
02 Jun 2011 officers Change of particulars for director (Ian Philip Madeley) 2 Buy now
02 Jun 2011 officers Change of particulars for secretary (Kate Browning) 1 Buy now
02 Jun 2011 officers Change of particulars for director (Anne Louise Ridge) 2 Buy now
02 Jun 2011 officers Change of particulars for director (Victoria Louise Kinasz) 2 Buy now
02 Jun 2011 officers Change of particulars for director (Dave Lawrence) 2 Buy now
02 Jun 2011 officers Change of particulars for director (Kate Browning) 2 Buy now
30 Mar 2011 accounts Annual Accounts 4 Buy now
19 Dec 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Aug 2010 annual-return Annual Return 9 Buy now
23 Aug 2010 officers Change of particulars for director (Ian Philip Madeley) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Anne Louise Ridge) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Kate Browning) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Dave Lawrence) 2 Buy now
21 Aug 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
10 Sep 2009 accounts Annual Accounts 9 Buy now
19 Jun 2009 annual-return Return made up to 27/03/09; full list of members 7 Buy now
09 Dec 2008 annual-return Return made up to 27/03/08; full list of members 5 Buy now
04 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
22 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
26 Aug 2008 accounts Annual Accounts 7 Buy now
26 Aug 2008 accounts Annual Accounts 8 Buy now
20 Aug 2008 capital Particulars of contract relating to shares 2 Buy now
20 Aug 2008 capital Ad 12/08/08\gbp si 205800@1=205800\gbp ic 1000/206800\ 4 Buy now
20 Aug 2008 capital Nc inc already adjusted 12/08/08 1 Buy now
20 Aug 2008 resolution Resolution 20 Buy now
11 Aug 2008 officers Appointment terminated director sarah bright 1 Buy now
18 Dec 2007 officers Director's particulars changed 1 Buy now
18 Dec 2007 officers Director resigned 1 Buy now
18 Dec 2007 officers Director resigned 1 Buy now
18 Oct 2007 officers New director appointed 1 Buy now
08 Oct 2007 address Registered office changed on 08/10/07 from: offices 1 & 2 7 station road slough berkshire SL1 6JJ 1 Buy now
04 Sep 2007 annual-return Return made up to 27/03/07; full list of members 3 Buy now
10 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Nov 2006 officers New director appointed 2 Buy now
16 Nov 2006 officers New director appointed 1 Buy now
16 Nov 2006 officers New director appointed 2 Buy now
16 Nov 2006 officers New director appointed 2 Buy now
16 Nov 2006 officers New director appointed 1 Buy now
16 Nov 2006 officers New director appointed 2 Buy now
10 Aug 2006 address Registered office changed on 10/08/06 from: the old row house, cuxham watlington oxon OX49 5NF 1 Buy now
27 Mar 2006 incorporation Incorporation Company 14 Buy now