HAMILTON JAMES LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1921 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/09/184 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1824 August 2018 APPLICATION FOR STRIKING-OFF

View Document

10/07/1810 July 2018 PREVSHO FROM 30/06/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/05/1315 May 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM WOOD LANE WEST ADLINGTON STOCKPORT CHESHIRE SK10 4PB UNITED KINGDOM

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM

View Document

10/05/1210 May 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY IAIN MOWATT

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MOWATT / 21/03/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN JAMES MOONEY / 21/03/2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/02/1111 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

26/02/1026 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 COMPANY NAME CHANGED ZEDLANE LIMITED CERTIFICATE ISSUED ON 11/05/04

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

27/01/0427 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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