London
EC2V 7NQ
Director Name | John William Clarke |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | 26 Over Minnis New Ash Green Longfield Kent DA3 8JA |
Secretary Name | Stella Mary Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Over Minnis New Ash Green Longfield Kent DA3 8JA |
Director Name | Mr Wesley Howard Himes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 July 2015) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Wesley Himes |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2001) |
Role | Public Relations Consultant |
Correspondence Address | 95c Harbut Road Clapham London SW11 2RD |
Secretary Name | Rachel Smith Himes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 06 October 2011) |
Role | Company Director |
Correspondence Address | 51 Graemesdyke Avenue London SW14 7BH |
Director Name | Mr Alexander Logie John Sandberg |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Downs London SW20 8HG |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Adrian Robert Talbot |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Secretary Name | Adrian Robert Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2013) |
Role | Company Director |
Correspondence Address | The Registry 3 Royal Mint Court London EC3N 4QN |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Nicholas James Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | policyaction.com |
---|---|
Telephone | 020 74271400 |
Telephone region | London |
Registered Address | First Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
137.4k at £0.01 | Instinctif Partners Intermediate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £643,000 |
Gross Profit | £581,000 |
Net Worth | £437,000 |
Cash | £113,000 |
Current Liabilities | £82,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2018 | Delivered 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 2012 | Delivered 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 |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2020 | Application to strike the company off the register (3 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
23 September 2019 | Satisfaction of charge 1 in full (1 page) |
23 September 2019 | Satisfaction of charge 034078300002 in full (1 page) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page) |
19 December 2018 | Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page) |
20 November 2018 | Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page) |
20 November 2018 | Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page) |
20 November 2018 | Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages) |
12 November 2018 | Registration of charge 034078300002, created on 1 November 2018 (74 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 March 2018 | Notification of Instinctif Partners Intermediate Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 March 2017 | Registered 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 2017 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
7 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
7 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
7 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
7 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
7 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
7 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of Wesley Himes as a director on 28 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Wesley Himes as a director on 28 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Wesley Himes as a director on 28 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Wesley Himes as a director on 28 July 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 July 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
23 July 2014 | Director's details changed for Mr Wesley Himes on 3 February 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
23 July 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
23 July 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Mr Wesley Himes on 3 February 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Wesley Himes on 3 February 2014 (2 pages) |
23 July 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
23 July 2014 | Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
3 February 2014 | Change of name notice (2 pages) |
3 February 2014 | Company name changed policy action LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Company name changed policy action LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Registered office address changed from the Registry 3 Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Registry 3 Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Registry 3 Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Change of name notice (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
27 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
27 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
20 September 2012 | Director's details changed for Wesley Himes on 23 July 2012 (2 pages) |
20 September 2012 | Director's details changed for Wesley Himes on 23 July 2012 (2 pages) |
20 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 July 2012 | Statement of company's objects (2 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
19 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
22 February 2012 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 22 February 2012 (2 pages) |
22 February 2012 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 22 February 2012 (2 pages) |
23 January 2012 | Appointment of Adrian Robert Talbot as a secretary (4 pages) |
23 January 2012 | Termination of appointment of Rachel Smith Himes as a secretary (2 pages) |
23 January 2012 | Appointment of Adrian Robert Talbot as a secretary (4 pages) |
23 January 2012 | Termination of appointment of Rachel Smith Himes as a secretary (2 pages) |
27 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2011 | Change of share class name or designation (2 pages) |
24 October 2011 | Change of share class name or designation (2 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
24 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
24 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
26 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Appointment of Mr Richard Stephen Nichols as a director (2 pages) |
24 June 2010 | Appointment of Mr Alexander Logie John Sandberg as a director (2 pages) |
24 June 2010 | Appointment of Mr Richard Stephen Nichols as a director (2 pages) |
24 June 2010 | Appointment of Mr Alexander Logie John Sandberg as a director (2 pages) |
1 December 2009 | Resolutions
|
1 December 2009 | Sub-division of shares on 26 October 2009 (5 pages) |
1 December 2009 | Sub-division of shares on 26 October 2009 (5 pages) |
1 December 2009 | Resolutions
|
1 December 2009 | Resolutions
|
1 December 2009 | Resolutions
|
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 September 2009 | Return made up to 23/07/09; full list of members (4 pages) |
8 September 2009 | Return made up to 23/07/09; full list of members (4 pages) |
15 June 2009 | Ad 01/05/09-01/05/09\gbp si 225@1=225\gbp ic 1149/1374\ (2 pages) |
15 June 2009 | Ad 01/05/09-01/05/09\gbp si 225@1=225\gbp ic 1149/1374\ (2 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
10 September 2007 | Return made up to 23/07/07; full list of members (2 pages) |
10 September 2007 | Return made up to 23/07/07; full list of members (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 23/07/06; full list of members (3 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 23/07/06; full list of members (3 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page) |
22 August 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Secretary's particulars changed (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 July 2005 | Return made up to 23/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 23/07/05; full list of members (3 pages) |
16 June 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
16 June 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
9 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
30 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
6 August 2003 | Ad 27/06/03--------- £ si 68@1=68 £ ic 1163/1231 (2 pages) |
6 August 2003 | Ad 27/06/03--------- £ si 68@1=68 £ ic 1163/1231 (2 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
13 November 2002 | Ad 01/10/02--------- £ si 82@1=82 £ ic 1081/1163 (2 pages) |
13 November 2002 | Ad 01/10/02--------- £ si 82@1=82 £ ic 1081/1163 (2 pages) |
13 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Ad 22/05/02--------- £ si 81@1=81 £ ic 1000/1081 (2 pages) |
18 July 2002 | Conve 23/05/02 (1 page) |
18 July 2002 | Conve 23/05/02 (1 page) |
18 July 2002 | Ad 22/05/02--------- £ si 81@1=81 £ ic 1000/1081 (2 pages) |
18 July 2002 | Resolutions
|
17 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 23/07/01; full list of members (5 pages) |
10 August 2001 | Return made up to 23/07/01; full list of members (5 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
3 November 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
3 November 2000 | Return made up to 23/07/00; full list of members (5 pages) |
3 November 2000 | Return made up to 23/07/00; full list of members (5 pages) |
3 November 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
3 August 1999 | Return made up to 23/07/99; full list of members (5 pages) |
3 August 1999 | Return made up to 23/07/99; full list of members (5 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Resolutions
|
28 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed;new director appointed (2 pages) |
7 December 1998 | New secretary appointed;new director appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
1 October 1998 | Return made up to 23/07/98; full list of members (5 pages) |
1 October 1998 | Return made up to 23/07/98; full list of members (5 pages) |
23 September 1998 | Company name changed partnership conferences LIMITED\certificate issued on 24/09/98 (2 pages) |
23 September 1998 | Company name changed partnership conferences LIMITED\certificate issued on 24/09/98 (2 pages) |
22 September 1997 | Ad 23/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 September 1997 | Ad 23/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | New secretary appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
23 July 1997 | Incorporation (16 pages) |
23 July 1997 | Incorporation (16 pages) |