Advanced company searchLink opens in new window

HAMILTONS CARD SERVICES LTD

Company number 07577476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
14 May 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-05-14
  • GBP 4
14 May 2012 CH01 Director's details changed for Mr Darren James on 24 March 2012
14 May 2012 CH01 Director's details changed for Mr Riad Julien Erraji on 24 March 2012
14 May 2012 AD01 Registered office address changed from Edwards Veeder Llp Alex House 260/8 Chapel Street Salford Manchester M3 5JZ England on 14 May 2012
06 Oct 2011 TM01 Termination of appointment of Robert Agnew as a director
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 12 August 2011
  • GBP 4
24 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted