HAMILTON GATEWAY (RH)

Company Documents

DateDescription
26/08/1126 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/05/116 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1121 April 2011 APPLICATION FOR STRIKING-OFF

View Document

14/04/1114 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

09/11/099 November 2009 COMPANY NAME CHANGED ABERDEEN GATEWAY (RH) CERTIFICATE ISSUED ON 09/11/09

View Document

03/11/093 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED PAUL JOHNSTON

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED STEWART MARTIN ROBERTSON

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD

View Document

12/10/0912 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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