HUNTER JOHNSTONE MARKETING SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Liquidators' statement of receipts and payments to 2024-09-28 |
02/11/232 November 2023 | Appointment of a voluntary liquidator |
31/10/2331 October 2023 | Notice to Registrar of Companies of Notice of disclaimer |
19/10/2319 October 2023 | Resolutions |
19/10/2319 October 2023 | Resolutions |
11/10/2311 October 2023 | Statement of affairs |
11/10/2311 October 2023 | Registered office address changed from Cluny Annexe 36 Lime Street 36 Lime Street the Ouseburn Newcastle upon Tyne NE1 2PQ to C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 2023-10-11 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-03-15 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Termination of appointment of Neil Hunter as a secretary on 2021-10-28 |
01/11/211 November 2021 | Termination of appointment of Neil Hunter as a director on 2021-10-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 1 DINSDALE PLACE NEWCASTLE UPON TYNE NE2 1BD |
12/06/1312 June 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/06/1117 June 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN JOHNSTONE / 01/10/2009 |
04/06/104 June 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HUNTER / 01/10/2009 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/09/048 September 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/09/048 September 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/04/0421 April 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/04/0326 April 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
07/02/037 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
14/05/0214 May 2002 | NC INC ALREADY ADJUSTED 01/05/02 |
14/05/0214 May 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/05/0214 May 2002 | £ NC 100/10000 01/05/ |
08/05/028 May 2002 | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS |
08/05/028 May 2002 | REGISTERED OFFICE CHANGED ON 08/05/02 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX |
18/03/0218 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
11/07/0111 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/0111 April 2001 | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS |
20/04/0020 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/0012 April 2000 | COMPANY NAME CHANGED SANDCO 657 LIMITED CERTIFICATE ISSUED ON 13/04/00 |
11/04/0011 April 2000 | DIRECTOR RESIGNED |
11/04/0011 April 2000 | NEW DIRECTOR APPOINTED |
11/04/0011 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/04/0011 April 2000 | SECRETARY RESIGNED |
15/03/0015 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HUNTER JOHNSTONE MARKETING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company