HAMILTONS TOTAL DESIGN LTD

Company Documents

DateDescription
18/03/1518 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PATRICK HAMILTON / 01/12/2013

View Document

10/03/1410 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 SAIL ADDRESS CHANGED FROM:
66 PORCHESTER ROAD
LONDON
W2 6ET
ENGLAND

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
66 PORCHESTER ROAD
LONDON
W2 6ET

View Document

21/03/1321 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/03/1216 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MRS JENNIFER ANNE HAMILTON

View Document

05/11/105 November 2010 CURREXT FROM 31/10/2010 TO 30/04/2011

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

11/03/1011 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/03/1011 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE HAMILTON / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAMILTON / 01/10/2009

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BIRCH

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

24/02/0924 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 2 JUBILEE PLACE CHELSEA LONDON SW3 3TQ

View Document

22/07/0822 July 2008 COMPANY NAME CHANGED HAMILTON ASSOCIATES PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 23/07/08

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

17/06/9917 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

29/07/9629 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 24/02/95; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

17/03/9417 March 1994 RETURN MADE UP TO 24/02/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 S252 DISP LAYING ACC 28/10/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 24/02/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

04/12/924 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

03/04/923 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/04/922 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9230 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/92

View Document

30/03/9230 March 1992 COMPANY NAME CHANGED ADAPTEXTRA LIMITED CERTIFICATE ISSUED ON 31/03/92

View Document

24/02/9224 February 1992 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