JAMES HAMILTON4 LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FIRST GAZETTE

View Document

22/06/1322 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM
C/O ESSENTIALLY
SOUTHSIDE 6TH FLOOR
105 VICTORIA STREET
LONDON
SW1E 6QT
ENGLAND

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES ADAMS

View Document

16/05/1216 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SAIL ADDRESS CHANGED FROM:
C/O ESSENTIALLY 14TH FLOOR
89 ALBERT EMBANKMENT
LONDON
SE1 7TP
UNITED KINGDOM

View Document

17/02/1217 February 2012 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY ALLAN REEVES

View Document

13/07/1113 July 2011 SECRETARY APPOINTED MR CHARLES ADAMS

View Document

01/06/111 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM
C/O ESSENTIALLY 14TH FLOOR 89 ALBERT EMBANKMENT
LONDON
SE1 7TP

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

11/06/1011 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAMILTON / 07/05/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM
5 WOODFORD ROAD
LEICESTER
LEICESTERSHIRE
LE2 7AQ

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 SECRETARY APPOINTED ALLAN REEVES

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED JAMES HAMILTON

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

07/05/087 May 2008 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