(CH01) On Tue, 12th Apr 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 23rd Jan 2020 secretary's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 18th Jan 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 2nd Jun 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 3rd Sep 2015: 200.00 GBP
capital
|
|
(SH01) Capital declared on Mon, 1st Dec 2014: 200.00 GBP
filed on: 17th, July 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, July 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Mon, 1st Dec 2014: 200.00 GBP
filed on: 13th, July 2015
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2015
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed paul hambilton trading LIMITEDcertificate issued on 27/05/15
filed on: 27th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 20th Feb 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 20th Feb 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 20th Feb 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 20th Feb 2011 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, June 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 14th, July 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 20th Feb 2010 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Oct 2009 secretary's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Wed, 31st Mar 2010
filed on: 27th, January 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 9th, May 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/01/2009 to 30/09/2008
filed on: 1st, May 2009
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed mortgage help services LIMITEDcertificate issued on 30/03/09
filed on: 27th, March 2009
| change of name
|
Free Download
(3 pages)
|
(287) Registered office changed on 06/03/2009 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On Fri, 6th Mar 2009 Secretary appointed
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 6th Mar 2009 Appointment terminated secretary
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/03/2009 from kings lodge london road west kingsdown kent TN156AR
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
(288b) On Fri, 6th Mar 2009 Appointment terminated director
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 6th Mar 2009 Director appointed
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
(88(2)) Alloted 99 shares from Fri, 6th Mar 2009 to Fri, 6th Mar 2009. Value of each share 1 gbp, total number of shares: 100.
filed on: 6th, March 2009
| capital
|
Free Download
(2 pages)
|
(88(2)) Alloted 99 shares from Fri, 6th Mar 2009 to Fri, 6th Mar 2009. Value of each share 1 gbp, total number of shares: 199.
filed on: 6th, March 2009
| capital
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 4th Mar 2009 with shareholders record
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 20th Jun 2008 with shareholders record
filed on: 20th, June 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2007
| incorporation
|
Free Download
(14 pages)
|