HAMFIELD ASSOCIATES LIMITED

Company Documents

DateDescription
12/11/1412 November 2014 APPLICATION FOR STRIKING-OFF

View Document

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
DRESDEN HOUSE
THE STRAND LONGTON
STOKE ON TRENT
STAFFORDSHIRE
ST3 2PD

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

22/02/1322 February 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/01/1110 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MCKEON / 15/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

18/10/0918 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/01/095 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM:
MILLFIELDS HOUSE, MILLFIELDS
ROAD, ETTINGSHALL
WOLVERHAMPTON
WEST MIDLANDS WV4 6JE

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 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