HAMPTONS EMS LIMITED

Company Documents

DateDescription
03/04/143 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/145 March 2014 DIRECTOR APPOINTED ROBIN HAMPTON-CORNFORTH

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR TRACEY BEECH

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/03/135 March 2013 DISS40 (DISS40(SOAD))

View Document

04/03/134 March 2013 Annual return made up to 23 October 2012 with full list of shareholders

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

14/11/1214 November 2012 DISS40 (DISS40(SOAD))

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

19/07/1219 July 2012 Annual return made up to 23 October 2011 with full list of shareholders

View Document

16/05/1216 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

15/11/1115 November 2011 DISS40 (DISS40(SOAD))

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

27/04/1127 April 2011 DISS40 (DISS40(SOAD))

View Document

26/04/1126 April 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED TRACEY BEECH

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN EVANS

View Document

11/02/1011 February 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED HELEN EVANS

View Document

31/10/0831 October 2008 SECRETARY APPOINTED ROBIN HAMPTON-CORNFORTH

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/08 FROM: GISTERED OFFICE CHANGED ON 31/10/2008 FROM 14 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2NA

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

23/10/0823 October 2008 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