- Company Overview for HAMILTON FORBES LIMITED (05261042)
- Filing history for HAMILTON FORBES LIMITED (05261042)
- People for HAMILTON FORBES LIMITED (05261042)
- Insolvency for HAMILTON FORBES LIMITED (05261042)
- More for HAMILTON FORBES LIMITED (05261042)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2008 | L64.04 | Dissolution deferment | |
07 Oct 2008 | L64.07 | Completion of winding up | |
26 Apr 2007 | COCOMP | Order of court to wind up | |
13 Apr 2007 | COCOMP | Order of court to wind up | |
13 Apr 2007 | MISC | 4.15A provisional liquidator | |
02 Feb 2007 | 287 | Registered office changed on 02/02/07 from: martland mill mart lane burscough, lancashire L40 0SD | |
24 Jan 2007 | 2.12B | Appointment of an administrator | |
13 Jul 2006 | AA | Accounts for a dormant company made up to 15 September 2005 | |
13 Jul 2006 | 225 | Accounting reference date shortened from 31/10/05 to 15/09/05 | |
21 Feb 2006 | 287 | Registered office changed on 21/02/06 from: 142 stuart road crosby L23 0QQ | |
12 Jan 2006 | 363a | Return made up to 12/01/06; full list of members | |
07 Sep 2005 | CERTNM | Company name changed midas systems LTD\certificate issued on 07/09/05 | |
04 Aug 2005 | 288a | New secretary appointed | |
02 Aug 2005 | 288b | Secretary resigned | |
22 Jul 2005 | 287 | Registered office changed on 22/07/05 from: 75 eleanor road bidston CH43 7QW | |
19 Jul 2005 | 287 | Registered office changed on 19/07/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR | |
19 Jul 2005 | 288a | New director appointed | |
14 Jul 2005 | 288b | Director resigned | |
18 Oct 2004 | 287 | Registered office changed on 18/10/04 from: suite b, 29 harley street london W1G 9QR | |
15 Oct 2004 | NEWINC | Incorporation |