- Company Overview for HUB MARKETING LIMITED (05007470)
- Filing history for HUB MARKETING LIMITED (05007470)
- People for HUB MARKETING LIMITED (05007470)
- Charges for HUB MARKETING LIMITED (05007470)
- Insolvency for HUB MARKETING LIMITED (05007470)
- More for HUB MARKETING LIMITED (05007470)
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) |
---|---|---|---|
23 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 August 2013 | |
05 Sep 2012 | TM01 | Termination of appointment of Helen Marie Johnson as a director on 23 August 2012 | |
03 Sep 2012 | AD01 | Registered office address changed from 20 Limefield Avenue Whalley Clitheroe Lancashire BB7 9RJ England on 3 September 2012 | |
03 Sep 2012 | 4.70 | Declaration of solvency | |
03 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 May 2012 | AD01 | Registered office address changed from Office 10 Business Centre 5 Stanley Street Longridge Lancashire PR3 3NJ on 31 May 2012 | |
21 May 2012 | AD01 | Registered office address changed from Rhodesia House 52 Princess Street Manchester M1 6JX England on 21 May 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
11 Jan 2012 | AR01 |
Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-01-11
|
|
11 Jan 2012 | CH01 | Director's details changed for Helen Marie Johnson on 1 January 2012 | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
09 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jun 2010 | CH01 | Director's details changed for Helen Marie Johnson on 28 May 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Steven Edward Johnson on 28 May 2010 | |
08 Jun 2010 | CH03 | Secretary's details changed for Helen Marie Johnson on 28 May 2010 | |
27 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 May 2010 | AD01 | Registered office address changed from 13 Preston Road Ribchester Lancashire PR3 3XL on 6 May 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders |