P M HAMILTON LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 APPLICATION FOR STRIKING-OFF

View Document

14/05/1914 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CURRSHO FROM 30/06/2019 TO 30/04/2019

View Document

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HAMILTON / 20/10/2017

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA HAMILTON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HAMILTON / 20/03/2017

View Document

24/10/1724 October 2017 CESSATION OF PHILIPPA HAMILTON AS A PSC

View Document

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

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

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

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/09/1524 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

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

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/10/143 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

04/10/134 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/10/128 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/11/111 November 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/09/1017 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

22/04/1022 April 2010 COMPANY NAME CHANGED M W HAMILTON LIMITED CERTIFICATE ISSUED ON 22/04/10

View Document

11/04/1011 April 2010 CHANGE OF NAME 29/03/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN SMITH / 09/07/2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAM NG11 6JS

View Document

01/10/081 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JW

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/12/0523 December 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 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