HATIMO GAMES LIMITED

06869249
6TH FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL

Documents

Documents
Date Category Description Pages
19 Jul 2017 gazette Gazette Dissolved Liquidation 1 Buy now
19 Apr 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
06 Apr 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
14 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Feb 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
12 Feb 2015 resolution Resolution 1 Buy now
11 Feb 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Jul 2014 annual-return Annual Return 4 Buy now
22 Jul 2014 officers Change of particulars for director (Mr. Matthew Joseph Owens) 2 Buy now
30 Jan 2014 accounts Annual Accounts 8 Buy now
21 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2013 annual-return Annual Return 5 Buy now
17 Oct 2012 accounts Annual Accounts 8 Buy now
01 May 2012 officers Termination of appointment of director (Jerome Hobbs) 1 Buy now
01 May 2012 officers Termination of appointment of secretary (Jerome Hobbs) 1 Buy now
30 Apr 2012 annual-return Annual Return 5 Buy now
18 Apr 2012 resolution Resolution 19 Buy now
22 Sep 2011 accounts Annual Accounts 6 Buy now
21 Jun 2011 annual-return Annual Return 5 Buy now
21 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2010 accounts Annual Accounts 6 Buy now
21 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 address Change Sail Address Company 1 Buy now
19 Apr 2010 officers Change of particulars for director (Matthew Joseph Owens) 2 Buy now
09 Jul 2009 address Registered office changed on 09/07/2009 from 101 albert road widnes cheshire WA8 6LB uk 1 Buy now
21 Apr 2009 capital Ad 03/04/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
07 Apr 2009 resolution Resolution 2 Buy now
06 Apr 2009 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
06 Apr 2009 officers Appointment terminated secretary clifford wing 1 Buy now
03 Apr 2009 incorporation Incorporation Company 23 Buy now