HAMFISTED! LTD

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1212 April 2012 APPLICATION FOR STRIKING-OFF

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP JOHNSTONE / 01/04/2011

View Document

07/11/117 November 2011 03/08/11 NO MEMBER LIST

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE CHAPMAN

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR GARY ROSKELL

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER ROSKELL / 03/08/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP JOHNSTONE / 03/08/2010

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS O'HANLON / 03/08/2010

View Document

20/10/1020 October 2010 03/08/10 NO MEMBER LIST

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE CHAPMAN / 03/08/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JENNINGS / 03/08/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/09 FROM: GISTERED OFFICE CHANGED ON 14/08/2009 FROM GATE B LOADING LEDSAM HOUSE WEST LEDSAM STREET BIRMINGHAM WEST MIDLANDS B16 8EE

View Document

14/08/0914 August 2009 ANNUAL RETURN MADE UP TO 03/08/09

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 SECRETARY RESIGNED SALLY REW

View Document

09/10/089 October 2008 ANNUAL RETURN MADE UP TO 03/08/08

View Document

08/09/088 September 2008 Director Appointed Malcolm Jennings Logged Form

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: 728-9 THE BIG PEG 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6NF

View Document

05/09/085 September 2008 DIRECTOR APPOINTED GARY PETER ROSKELL

View Document

05/09/085 September 2008 SECRETARY APPOINTED JOHN FRANCIS O'HANLON

View Document

26/11/0726 November 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

03/08/073 August 2007 Incorporation

View Document

03/08/073 August 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


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