Advanced company searchLink opens in new window

PUBLIC ATTITUDE SURVEYS HOLDINGS LIMITED

Company number 03062384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
Statement of capital on 2011-06-03
  • GBP 318,324
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2011 DS01 Application to strike the company off the register
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
27 May 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
16 Jul 2009 AA Accounts made up to 31 December 2008
27 May 2009 363a Return made up to 26/05/09; full list of members
06 May 2009 288c Director's Change of Particulars / robert bowtell / 05/05/2009 / HouseName/Number was: 39, now: 41; Street was: cedar gate drive, now: nearwater lane; Region was: ct 06820, now: conneticut; Post Code was: , now: ct 06820; Country was: usa, now: united states
27 Jan 2009 288b Appointment Terminated Director paul wright
26 Jan 2009 288a Secretary appointed wpp group (nominees) LIMITED
26 Jan 2009 288b Appointment Terminated Secretary paul wright
12 Dec 2008 288b Appointment Terminated Director jameson smith
12 Dec 2008 287 Registered office changed on 12/12/2008 from tns house westgate london W5 1UA
11 Dec 2008 288a Director appointed robert bowtell
24 Jun 2008 AA Accounts made up to 31 December 2007
17 Jun 2008 288b Appointment Terminated Director nigel spackman
06 Jun 2008 363a Return made up to 30/05/08; full list of members
28 Jan 2008 288a New director appointed
20 Dec 2007 288c Secretary's particulars changed;director's particulars changed
24 Oct 2007 AA Accounts made up to 31 December 2006
01 Jun 2007 363a Return made up to 30/05/07; full list of members
01 Jun 2007 288c Director's particulars changed
01 Jun 2007 287 Registered office changed on 01/06/07 from: tns house west gate london W5 1UA
04 Jan 2007 288b Director resigned