- Company Overview for HAMILTON MACLEOD EXECUTIVE SEARCH LIMITED (04694497)
- Filing history for HAMILTON MACLEOD EXECUTIVE SEARCH LIMITED (04694497)
- People for HAMILTON MACLEOD EXECUTIVE SEARCH LIMITED (04694497)
- Charges for HAMILTON MACLEOD EXECUTIVE SEARCH LIMITED (04694497)
- More for HAMILTON MACLEOD EXECUTIVE SEARCH LIMITED (04694497)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2015 | DS01 | Application to strike the company off the register | |
23 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
12 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
12 Mar 2014 | CH01 | Director's details changed for Audrey Diana Macleod Coates on 10 March 2014 | |
12 Mar 2014 | AD01 | Registered office address changed from 52 Cornhill London EC3V 3PD on 12 March 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 May 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
23 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Mar 2011 | TM02 | Termination of appointment of David Loyd as a secretary | |
14 Mar 2011 | CERTNM |
Company name changed boyden financial search LIMITED\certificate issued on 14/03/11
|
|
01 Mar 2011 | CONNOT | Change of name notice | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for David William Arnold Loyd on 12 March 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Audrey Diana Macleod Coates on 12 March 2010 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 May 2009 | 363a | Return made up to 12/03/09; full list of members | |
04 Apr 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |