GRAHAM HAMLYN CONSULTING LTD.

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/01/175 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MS ELAINE GRANT / 05/01/2017

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA HUME

View Document

19/02/1319 February 2013 SECRETARY APPOINTED MS ELAINE GRANT

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/12/1131 December 2011 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HAMLYN / 23/01/2010

View Document

23/01/1023 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information