HAMILTON DESIGN ENGINEERS LIMITED

Company Documents

DateDescription
05/04/115 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/108 December 2010 APPLICATION FOR STRIKING-OFF

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/09/1014 September 2010 PREVEXT FROM 31/03/2010 TO 31/05/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY TERESA HAMILTON / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMILTON / 16/12/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARY TERESA HAMILTON / 16/12/2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/07/9621 July 1996 SECRETARY RESIGNED

View Document

21/07/9621 July 1996 DIRECTOR RESIGNED

View Document

21/07/9621 July 1996

View Document

21/07/9621 July 1996

View Document

21/07/9621 July 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95 FROM: PARK CHAMBERS 28 AVENUE ROAD STOKE-ON-TRENT STAFFS ST4 2EZ

View Document

03/02/953 February 1995 NAME CHANGE 25/01/95

View Document

03/02/953 February 1995 Resolutions

View Document

03/02/953 February 1995 Resolutions

View Document

03/02/953 February 1995 NAME CHANGE 25/01/95 EXEMPT FROM APP AUD 25/01/95

View Document

02/02/952 February 1995 COMPANY NAME CHANGED HOWSONS OF STOKE LIMITED CERTIFICATE ISSUED ON 03/02/95

View Document

01/02/951 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/951 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995

View Document

01/02/951 February 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994

View Document

03/09/943 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

02/06/942 June 1994 EXEMPTION FROM APPOINTING AUDITORS 27/05/94

View Document

14/12/9314 December 1993

View Document

14/12/9314 December 1993 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/11/9227 November 1992 SECRETARY RESIGNED

View Document

24/11/9224 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9224 November 1992 Incorporation

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