HAMPTONS EMS LIMITED
Company Documents
Date | Description |
---|---|
03/04/143 April 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/03/145 March 2014 | DIRECTOR APPOINTED ROBIN HAMPTON-CORNFORTH |
05/03/145 March 2014 | APPOINTMENT TERMINATED, DIRECTOR TRACEY BEECH |
25/02/1425 February 2014 | FIRST GAZETTE |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/03/135 March 2013 | DISS40 (DISS40(SOAD)) |
04/03/134 March 2013 | Annual return made up to 23 October 2012 with full list of shareholders |
26/02/1326 February 2013 | FIRST GAZETTE |
14/11/1214 November 2012 | DISS40 (DISS40(SOAD)) |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/10/1230 October 2012 | FIRST GAZETTE |
21/07/1221 July 2012 | DISS40 (DISS40(SOAD)) |
19/07/1219 July 2012 | Annual return made up to 23 October 2011 with full list of shareholders |
16/05/1216 May 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
28/02/1228 February 2012 | FIRST GAZETTE |
15/11/1115 November 2011 | DISS40 (DISS40(SOAD)) |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/111 November 2011 | FIRST GAZETTE |
27/04/1127 April 2011 | DISS40 (DISS40(SOAD)) |
26/04/1126 April 2011 | Annual return made up to 23 October 2010 with full list of shareholders |
22/02/1122 February 2011 | FIRST GAZETTE |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/02/1019 February 2010 | DIRECTOR APPOINTED TRACEY BEECH |
11/02/1011 February 2010 | APPOINTMENT TERMINATED, DIRECTOR HELEN EVANS |
11/02/1011 February 2010 | Annual return made up to 23 October 2009 with full list of shareholders |
04/02/094 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/10/0831 October 2008 | DIRECTOR APPOINTED HELEN EVANS |
31/10/0831 October 2008 | SECRETARY APPOINTED ROBIN HAMPTON-CORNFORTH |
31/10/0831 October 2008 | REGISTERED OFFICE CHANGED ON 31/10/08 FROM: GISTERED OFFICE CHANGED ON 31/10/2008 FROM 14 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2NA |
24/10/0824 October 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
23/10/0823 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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