JAMES HAMILL SERVICES LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM C/O PAUL HAZELL 1-2 CLARENDON COURT OVER WALLOP STOCKBRIDGE HAMPSHIRE SO20 8HU ENGLAND

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM C/O PAYEDAY PAYROLL SOLUTIONS LTD KINGSLEIGH HOUSE 15-17 HIGH STREET RAYLEIGH ESSEX SS6 7EW ENGLAND

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 99 BEACONSFIELD ROAD ENFIELD MIDDLESEX EN3 6AP

View Document

14/02/1114 February 2011 APPLICATION FOR STRIKING-OFF

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILL

View Document

26/01/1126 January 2011 CORPORATE DIRECTOR APPOINTED PML REGISTRARS LIMITED

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 12 BECKETT HOUSE 14 BILLING ROAD NORTHAMPTON NN1 5AW

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 15/02/2010

View Document

09/03/109 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAMILL / 15/02/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 1ST FLOOR FERRO HOUSE FERRO FIELDS BRIXWORTH NORTHAMPTON NN6 9PD

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR PML REGISTRARS LIMITED

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED JAMES HAMILL

View Document

15/04/0815 April 2008 COMPANY NAME CHANGED 4765 N LIMITED CERTIFICATE ISSUED ON 18/04/08

View Document

24/01/0824 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0824 January 2008 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