PAUL HAMILTON (MO-TECH) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-02-27

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

26/11/2326 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

13/02/2013 February 2020 27/02/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 PREVEXT FROM 29/11/2017 TO 28/02/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 29 November 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 29 November 2015

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY VALERIE HAMILTON

View Document

26/02/1626 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 29 November 2014

View Document

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts for year ending 29 Nov 2014

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 29 November 2013

View Document

29/08/1429 August 2014 PREVSHO FROM 30/11/2013 TO 29/11/2013

View Document

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts for year ending 29 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAMILTON / 01/02/2013

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / VALERIE HAMILTON / 01/02/2013

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR NEIL HAMILTON

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR MARK NEIL HANDY

View Document

24/02/1124 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAMILTON / 01/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM COLISEUM BUILDING 248 WHITLEY ROAD WHITLEY BAY TYNE & WEAR NE26 2TE

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/11/02

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

22/02/0222 February 2002 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