HALLMARK PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
22/07/1522 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAIG WILSON / 15/12/2013

View Document

09/07/149 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/07/1317 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/07/1217 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/116 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

06/08/116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAIG WILSON / 06/08/2011

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAIG WILSON / 31/05/2011

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 4 LEYLANDS BUSINESS PARK COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1TH

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

12/10/0912 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0625 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: CANISTER HOUSE 27 JEWRY STREET WINCHESTER HAMPSHIRE SO23 8RY

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0312 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/028 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 AUD RESIGN STAT-SECT 394

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/09/9817 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/09/9710 September 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 TRANSFER OF SHARES 02/07/97

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/08/963 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/04/9618 April 1996 COMPANY NAME CHANGED HALLMARK MARKETING SERVICES LIMI TED CERTIFICATE ISSUED ON 19/04/96; RESOLUTION PASSED ON 09/04/96

View Document

03/08/953 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: 21 NORTHGATE PLACE STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/08/9327 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/09/9223 September 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/07/92

View Document

07/08/927 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/927 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/08/927 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/02/9219 February 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

08/09/918 September 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

07/09/897 September 1989 NC INC ALREADY ADJUSTED

View Document

07/09/897 September 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/07/89

View Document

07/09/897 September 1989 NC INC ALREADY ADJUSTED 18/07/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/02/8917 February 1989 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: G OFFICE CHANGED 25/01/89 STAPLE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO2 38S

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/09/8816 September 1988 REGISTERED OFFICE CHANGED ON 16/09/88 FROM: G OFFICE CHANGED 16/09/88 CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 1JE

View Document

23/11/8723 November 1987 NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/09/8611 September 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/06/8627 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


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