HOUSE OF HAMILTON (WEST KIRBY) LIMITED

Company Documents

DateDescription
01/03/231 March 2023 Final Gazette dissolved following liquidation

View Document

01/03/231 March 2023 Final Gazette dissolved following liquidation

View Document

01/12/221 December 2022 Notice of final account prior to dissolution

View Document

22/06/1122 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

13/08/1013 August 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR GWENNE MCFADZEAN

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE THOMAS / 13/01/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENNE RUSSELL MCFADZEAN / 13/01/2010

View Document

15/07/1015 July 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

25/11/0925 November 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: GISTERED OFFICE CHANGED ON 11/03/2009 FROM 4 BRIDGE ROAD WEST KIRBY WIRRAL CH48 5EX

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: G OFFICE CHANGED 19/01/05 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 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