HAMILTON INFORMATION SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 18/10/1618 October 2016 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 9 DUNVEGAN PLACE CASTLEPARK ELLON ABERDEENSHIRE AB41 9TF |
| 13/06/1613 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 15/06/1515 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 25/06/1425 June 2014 | APPOINTMENT TERMINATED, SECRETARY JOANNE HAMILTON |
| 25/06/1425 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JOANNE HAMILTON |
| 25/06/1425 June 2014 | APPOINTMENT TERMINATED, SECRETARY JOANNE HAMILTON |
| 25/06/1425 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 25/06/1425 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JOANNE HAMILTON |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 12/06/1312 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 17/06/1217 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 07/07/117 July 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
| 21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 14/06/1014 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
| 13/06/1013 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DUNSMORE HAMILTON / 29/05/2010 |
| 13/06/1013 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MILLAR LINDSAY HAMILTON / 29/05/2010 |
| 19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 21/07/0921 July 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
| 17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 06/06/086 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
| 07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 16/07/0716 July 2007 | RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS |
| 13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 07/06/067 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
| 10/10/0510 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 27/05/0527 May 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
| 08/10/048 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 02/06/042 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
| 17/11/0317 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 30/05/0330 May 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
| 16/12/0216 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 12/06/0212 June 2002 | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
| 01/11/011 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
| 22/06/0122 June 2001 | RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS |
| 16/01/0116 January 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
| 01/08/001 August 2000 | RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS |
| 02/02/002 February 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
| 07/07/997 July 1999 | RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS |
| 21/03/9921 March 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
| 22/07/9822 July 1998 | RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS |
| 26/06/9726 June 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 20/06/9720 June 1997 | NEW DIRECTOR APPOINTED |
| 10/06/9710 June 1997 | COMPANY NAME CHANGED NORTHABBEY LIMITED CERTIFICATE ISSUED ON 11/06/97 |
| 06/06/976 June 1997 | ALTER MEM AND ARTS 29/05/97 |
| 05/06/975 June 1997 | REGISTERED OFFICE CHANGED ON 05/06/97 FROM: 14 MITCHELL LANE GLASGOW G1 3NU |
| 05/06/975 June 1997 | DIRECTOR RESIGNED |
| 05/06/975 June 1997 | SECRETARY RESIGNED |
| 29/05/9729 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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