Company NameInstinctif Partners Policy Action Limited
Company StatusDissolved
Company Number03407830
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)
Previous NamesPartnership Conferences Limited and Policy Action Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameJohn William Clarke
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RolePublic Relations Consultant
Correspondence Address26 Over Minnis
New Ash Green
Longfield
Kent
DA3 8JA
Secretary NameStella Mary Clarke
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Over Minnis
New Ash Green
Longfield
Kent
DA3 8JA
Director NameMr Wesley Howard Himes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1998(1 year, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 July 2015)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameWesley Himes
NationalityAmerican
StatusResigned
Appointed12 November 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2001)
RolePublic Relations Consultant
Correspondence Address95c Harbut Road
Clapham
London
SW11 2RD
Secretary NameRachel Smith Himes
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 2 months after company formation)
Appointment Duration10 years (resigned 06 October 2011)
RoleCompany Director
Correspondence Address51 Graemesdyke Avenue
London
SW14 7BH
Director NameMr Alexander Logie John Sandberg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Downs
London
SW20 8HG
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(12 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Adrian Robert Talbot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 October 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry Royal Mint Court
London
EC3N 4QN
Secretary NameAdrian Robert Talbot
NationalityBritish
StatusResigned
Appointed06 October 2011(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 October 2013)
RoleCompany Director
Correspondence AddressThe Registry 3 Royal Mint Court
London
EC3N 4QN
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameNicholas James Holgate
NationalityBritish
StatusResigned
Appointed23 September 2013(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitepolicyaction.com
Telephone020 74271400
Telephone regionLondon

Location

Registered AddressFirst Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

137.4k at £0.01Instinctif Partners Intermediate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£643,000
Gross Profit£581,000
Net Worth£437,000
Cash£113,000
Current Liabilities£82,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 November 2018Delivered on: 12 November 2018
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
6 July 2012Delivered on: 13 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, trade debts, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
15 September 2020Application to strike the company off the register (3 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
23 September 2019Satisfaction of charge 1 in full (1 page)
23 September 2019Satisfaction of charge 034078300002 in full (1 page)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page)
19 December 2018Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page)
20 November 2018Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages)
20 November 2018Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page)
20 November 2018Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page)
20 November 2018Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages)
12 November 2018Registration of charge 034078300002, created on 1 November 2018 (74 pages)
27 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 March 2018Notification of Instinctif Partners Intermediate Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
7 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
7 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
7 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
7 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
7 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
7 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,374
(4 pages)
29 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,374
(4 pages)
29 July 2015Termination of appointment of Wesley Himes as a director on 28 July 2015 (1 page)
29 July 2015Termination of appointment of Wesley Himes as a director on 28 July 2015 (1 page)
29 July 2015Termination of appointment of Wesley Himes as a director on 28 July 2015 (1 page)
29 July 2015Termination of appointment of Wesley Himes as a director on 28 July 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 July 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
23 July 2014Director's details changed for Mr Wesley Himes on 3 February 2014 (2 pages)
23 July 2014Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages)
23 July 2014Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages)
23 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
23 July 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
23 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,374
(4 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,374
(4 pages)
23 July 2014Director's details changed for Mr Wesley Himes on 3 February 2014 (2 pages)
23 July 2014Director's details changed for Mr Wesley Himes on 3 February 2014 (2 pages)
23 July 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
23 July 2014Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages)
23 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
3 February 2014Change of name notice (2 pages)
3 February 2014Company name changed policy action LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
3 February 2014Company name changed policy action LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
3 February 2014Registered office address changed from the Registry 3 Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry 3 Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry 3 Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Change of name notice (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
27 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
27 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
19 September 2013Full accounts made up to 31 December 2012 (15 pages)
19 September 2013Full accounts made up to 31 December 2012 (15 pages)
7 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
20 September 2012Director's details changed for Wesley Himes on 23 July 2012 (2 pages)
20 September 2012Director's details changed for Wesley Himes on 23 July 2012 (2 pages)
20 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
4 September 2012Full accounts made up to 31 December 2011 (17 pages)
4 September 2012Full accounts made up to 31 December 2011 (17 pages)
19 July 2012Statement of company's objects (2 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 05/07/2012
(33 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 05/07/2012
(33 pages)
19 July 2012Statement of company's objects (2 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
22 February 2012Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 22 February 2012 (2 pages)
22 February 2012Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 22 February 2012 (2 pages)
23 January 2012Appointment of Adrian Robert Talbot as a secretary (4 pages)
23 January 2012Termination of appointment of Rachel Smith Himes as a secretary (2 pages)
23 January 2012Appointment of Adrian Robert Talbot as a secretary (4 pages)
23 January 2012Termination of appointment of Rachel Smith Himes as a secretary (2 pages)
27 October 2011Particulars of variation of rights attached to shares (2 pages)
27 October 2011Particulars of variation of rights attached to shares (2 pages)
24 October 2011Change of share class name or designation (2 pages)
24 October 2011Change of share class name or designation (2 pages)
24 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
26 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
24 June 2010Appointment of Mr Richard Stephen Nichols as a director (2 pages)
24 June 2010Appointment of Mr Alexander Logie John Sandberg as a director (2 pages)
24 June 2010Appointment of Mr Richard Stephen Nichols as a director (2 pages)
24 June 2010Appointment of Mr Alexander Logie John Sandberg as a director (2 pages)
1 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2009Sub-division of shares on 26 October 2009 (5 pages)
1 December 2009Sub-division of shares on 26 October 2009 (5 pages)
1 December 2009Resolutions
  • RES13 ‐ Subdivide 26/10/2009
(1 page)
1 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2009Resolutions
  • RES13 ‐ Subdivide 26/10/2009
(1 page)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 September 2009Return made up to 23/07/09; full list of members (4 pages)
8 September 2009Return made up to 23/07/09; full list of members (4 pages)
15 June 2009Ad 01/05/09-01/05/09\gbp si 225@1=225\gbp ic 1149/1374\ (2 pages)
15 June 2009Ad 01/05/09-01/05/09\gbp si 225@1=225\gbp ic 1149/1374\ (2 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 August 2008Return made up to 23/07/08; full list of members (4 pages)
12 August 2008Return made up to 23/07/08; full list of members (4 pages)
10 September 2007Return made up to 23/07/07; full list of members (2 pages)
10 September 2007Return made up to 23/07/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Return made up to 23/07/06; full list of members (3 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Return made up to 23/07/06; full list of members (3 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Secretary's particulars changed (1 page)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 July 2005Return made up to 23/07/05; full list of members (3 pages)
26 July 2005Return made up to 23/07/05; full list of members (3 pages)
16 June 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
16 June 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
9 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
30 September 2004Return made up to 23/07/04; full list of members (6 pages)
30 September 2004Return made up to 23/07/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 August 2003Return made up to 23/07/03; full list of members (6 pages)
6 August 2003Return made up to 23/07/03; full list of members (6 pages)
6 August 2003Ad 27/06/03--------- £ si 68@1=68 £ ic 1163/1231 (2 pages)
6 August 2003Ad 27/06/03--------- £ si 68@1=68 £ ic 1163/1231 (2 pages)
26 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 November 2002Ad 01/10/02--------- £ si 82@1=82 £ ic 1081/1163 (2 pages)
13 November 2002Ad 01/10/02--------- £ si 82@1=82 £ ic 1081/1163 (2 pages)
13 August 2002Return made up to 23/07/02; full list of members (7 pages)
13 August 2002Return made up to 23/07/02; full list of members (7 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2002Ad 22/05/02--------- £ si 81@1=81 £ ic 1000/1081 (2 pages)
18 July 2002Conve 23/05/02 (1 page)
18 July 2002Conve 23/05/02 (1 page)
18 July 2002Ad 22/05/02--------- £ si 81@1=81 £ ic 1000/1081 (2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary's particulars changed;director's particulars changed (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary's particulars changed;director's particulars changed (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
10 August 2001Return made up to 23/07/01; full list of members (5 pages)
10 August 2001Return made up to 23/07/01; full list of members (5 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 November 2000Accounts for a small company made up to 30 September 1999 (4 pages)
3 November 2000Return made up to 23/07/00; full list of members (5 pages)
3 November 2000Return made up to 23/07/00; full list of members (5 pages)
3 November 2000Accounts for a small company made up to 30 September 1999 (4 pages)
3 August 1999Return made up to 23/07/99; full list of members (5 pages)
3 August 1999Return made up to 23/07/99; full list of members (5 pages)
3 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed;new director appointed (2 pages)
7 December 1998New secretary appointed;new director appointed (2 pages)
7 December 1998Secretary resigned (1 page)
1 October 1998Return made up to 23/07/98; full list of members (5 pages)
1 October 1998Return made up to 23/07/98; full list of members (5 pages)
23 September 1998Company name changed partnership conferences LIMITED\certificate issued on 24/09/98 (2 pages)
23 September 1998Company name changed partnership conferences LIMITED\certificate issued on 24/09/98 (2 pages)
22 September 1997Ad 23/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 September 1997Ad 23/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
23 July 1997Incorporation (16 pages)
23 July 1997Incorporation (16 pages)