Advanced company searchLink opens in new window

JOHNSTON CAMPBELL LIMITED

Company number NI046529

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)
26 May 2011 TM02 Termination of appointment of Valerie Mcmullan as a secretary
10 Mar 2011 MEM/ARTS Memorandum and Articles of Association
10 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2011 SH01 Statement of capital following an allotment of shares on 9 December 2010
  • GBP 456,460.25
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 May 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
22 Jan 2010 TM01 Termination of appointment of Malcolm Johnston as a director
02 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Oct 2009 CH01 Director's details changed for Raymond Thomas Mulligan on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Graham Glover on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Ewan John Boyle on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Valerie Ann Mcmullan on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Malcolm Johnston on 30 October 2009
30 Oct 2009 CH03 Secretary's details changed for Valerie Ann Mcmullan on 30 October 2009
23 Jul 2009 C-ORD(NI) Court order
23 Jul 2009 SD(NI) Statutory declaration
23 Jul 2009 C-ORD(NI) Court order
21 Jul 2009 UDM+A(NI) Updated mem and arts
29 Jun 2009 371SR(NI) 16/05/09
15 May 2009 179(NI) Ret by co purch own shars
01 May 2009 98-2(NI) Return of allot of shares
25 Sep 2008 AC(NI) 31/12/07 annual accts
25 Jun 2008 132(NI) Not re consol/divn of shs
24 Jun 2008 371SR(NI) 16/05/08
24 Jun 2008 98-2(NI) Return of allot of shares