HAMILTONS INSOLVENCY PRACTITIONERS LIMITED

03703288
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
16 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
06 Dec 2017 accounts Annual Accounts 10 Buy now
24 Jun 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Apr 2017 gazette Gazette Notice Voluntary 1 Buy now
08 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Apr 2017 capital Statement of capital (Section 108) 5 Buy now
07 Apr 2017 insolvency Solvency Statement dated 13/03/17 1 Buy now
24 Mar 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Mar 2017 resolution Resolution 1 Buy now
06 Feb 2017 accounts Annual Accounts 12 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2016 accounts Annual Accounts 5 Buy now
29 Jan 2016 annual-return Annual Return 4 Buy now
06 Feb 2015 annual-return Annual Return 4 Buy now
29 Jan 2015 accounts Annual Accounts 5 Buy now
17 Jun 2014 auditors Auditors Resignation Company 2 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
27 Jan 2014 accounts Annual Accounts 5 Buy now
16 Apr 2013 annual-return Annual Return 4 Buy now
21 Mar 2013 officers Change of particulars for director (Mr Richard William Traynor) 2 Buy now
31 Jan 2013 accounts Annual Accounts 12 Buy now
03 Apr 2012 accounts Annual Accounts 13 Buy now
31 Jan 2012 annual-return Annual Return 4 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
03 Dec 2010 accounts Annual Accounts 4 Buy now
22 Nov 2010 resolution Resolution 6 Buy now
10 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Nov 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 Nov 2010 officers Termination of appointment of secretary (Business Action Limited) 2 Buy now
10 Nov 2010 officers Termination of appointment of director (Deborah Lockwood) 2 Buy now
10 Nov 2010 officers Termination of appointment of director (Adrian Graham) 2 Buy now
10 Nov 2010 officers Appointment of secretary (John Humphrey) 3 Buy now
10 Nov 2010 officers Appointment of director (Richard William Traynor) 3 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Change of particulars for director (Deborah Jayne Lockwood) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Adrian Alan Charles Graham) 2 Buy now
25 Feb 2010 officers Change of particulars for corporate secretary (Business Action Limited) 1 Buy now
30 Dec 2009 accounts Annual Accounts 6 Buy now
30 Jan 2009 annual-return Return made up to 28/01/09; full list of members 4 Buy now
29 Jan 2009 officers Director's change of particulars / deborah lockwood / 10/10/2008 1 Buy now
12 Jan 2009 accounts Annual Accounts 6 Buy now
14 Feb 2008 annual-return Return made up to 28/01/08; full list of members 2 Buy now
08 Jan 2008 accounts Annual Accounts 6 Buy now
03 May 2007 officers New director appointed 2 Buy now
13 Feb 2007 annual-return Return made up to 28/01/07; full list of members 6 Buy now
18 Jan 2007 accounts Annual Accounts 6 Buy now
08 Feb 2006 annual-return Return made up to 28/01/06; full list of members 6 Buy now
30 Jan 2006 accounts Annual Accounts 7 Buy now
14 Feb 2005 annual-return Return made up to 28/01/05; full list of members 6 Buy now
06 Jan 2005 accounts Annual Accounts 6 Buy now
08 Feb 2004 annual-return Return made up to 28/01/04; full list of members 6 Buy now
24 Oct 2003 accounts Annual Accounts 6 Buy now
05 Feb 2003 annual-return Return made up to 28/01/03; full list of members 6 Buy now
16 Jul 2002 accounts Annual Accounts 6 Buy now
12 Jul 2002 officers New secretary appointed 2 Buy now
12 Jul 2002 officers Secretary resigned 1 Buy now
31 Jan 2002 annual-return Return made up to 28/01/02; full list of members 6 Buy now
09 Jan 2002 accounts Annual Accounts 5 Buy now
27 Feb 2001 annual-return Return made up to 28/01/01; full list of members 6 Buy now
30 Nov 2000 accounts Annual Accounts 5 Buy now
06 Feb 2000 annual-return Return made up to 28/01/00; full list of members 6 Buy now
06 Feb 2000 capital Ad 19/01/00--------- £ si 100@1=100 £ ic 1/101 2 Buy now
05 Feb 2000 officers Secretary resigned 1 Buy now
05 Feb 2000 officers New secretary appointed 2 Buy now
19 Nov 1999 accounts Accounting reference date extended from 31/01/00 to 31/03/00 1 Buy now
26 May 1999 change-of-name Certificate Change Of Name Company 2 Buy now
05 May 1999 officers Secretary resigned 1 Buy now
05 May 1999 officers Director resigned 1 Buy now
05 May 1999 address Registered office changed on 05/05/99 from: 46A syon lane isleworth middlesex TW7 5NQ 1 Buy now
05 May 1999 officers New director appointed 2 Buy now
05 May 1999 officers New secretary appointed 2 Buy now
28 Jan 1999 incorporation Incorporation Company 13 Buy now