- Company Overview for HAMTECH UK ELECTRICAL SERVICES LTD (05374957)
- Filing history for HAMTECH UK ELECTRICAL SERVICES LTD (05374957)
- People for HAMTECH UK ELECTRICAL SERVICES LTD (05374957)
- More for HAMTECH UK ELECTRICAL SERVICES LTD (05374957)
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) |
---|---|---|---|
28 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2013 | DS01 | Application to strike the company off the register | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 |
Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-03-04
|
|
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
29 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Mark Anthony Hammond on 1 October 2009 | |
06 Mar 2010 | CH01 | Director's details changed for Mark Anthony Hammond on 1 October 2009 | |
19 May 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
17 Mar 2009 | 363a | Return made up to 24/02/09; full list of members | |
16 Mar 2009 | 353 | Location of register of members | |
16 Mar 2009 | 190 | Location of debenture register | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from 53 wye dale church gresley swadlincote derbyshire DE11 9RP | |
16 Mar 2009 | 288c | Director and Secretary's Change of Particulars / michelle hammond / 01/01/2009 / Date of Birth was: 30-Jan-1971, now: 02-Sep-1971; Forename was: michelle, now: mark; Middle Name/s was: ann, now: anthony; HouseName/Number was: , now: 17; Street was: 53 wye dale, now: westminster drive; Post Code was: DE11 9RP, now: DE11 9RX | |
16 Mar 2009 | 288c | Director's Change of Particulars / mark hammond / 19/12/2008 / HouseName/Number was: , now: 17; Street was: 53 wye dale, now: westminster drive; Post Code was: DE11 9RP, now: DE11 9RX | |
31 Jul 2008 | 363a | Return made up to 24/02/08; full list of members | |
12 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Jun 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
15 Apr 2007 | 363s | Return made up to 24/02/07; full list of members | |
18 Oct 2006 | AA | Total exemption full accounts made up to 31 March 2006 |