A.W. HAMILTON 2002 LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2021-07-08. 2021-08-05 View Report
Insolvency. Liquidation return of final meeting members voluntary winding up northern ireland. 2021-08-05 View Report
Address. Change date: 2020-06-16. Old address: 216/218 Holywood Road Belfast BT4 1PD. New address: C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS. 2020-06-16 View Report
Insolvency. Liquidation declaration of solvency northern ireland. 2020-06-16 View Report
Insolvency. Liquidation appointment of liquidator. 2020-06-16 View Report
Resolution. Description: Resolutions. 2020-06-16 View Report
Accounts. Accounts type micro entity. 2020-06-02 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Accounts. Accounts type micro entity. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-04-09 View Report
Accounts. Accounts type total exemption full. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2018-04-11 View Report
Accounts. Accounts type total exemption full. 2018-01-29 View Report
Confirmation statement. Statement with updates. 2017-04-07 View Report
Accounts. Accounts type total exemption small. 2017-01-30 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Accounts. Accounts type total exemption small. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Address. New address: 216/218 Holywood Road Belfast BT4 1PD. Old address: 30 Castlereagh Street Belfast BT5 4NH. Change date: 2015-04-23. 2015-04-23 View Report
Accounts. Accounts type total exemption small. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Accounts. Accounts type total exemption small. 2014-01-29 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Officers. Change date: 2013-04-17. Officer name: J D Erskine. 2013-04-17 View Report
Accounts. Accounts type total exemption small. 2013-02-14 View Report
Gazette. Gazette filings brought up to date. 2012-09-01 View Report
Annual return. With made up date full list shareholders. 2012-08-30 View Report
Address. Change date: 2012-08-30. Old address: Cunningham, Wilkinson, Maxwell & Co 430 Upper Newtownards Road Belfast BT4 3GY. 2012-08-30 View Report
Gazette. Gazette notice compulsary. 2012-07-27 View Report
Accounts. Accounts type total exemption small. 2012-01-09 View Report
Annual return. With made up date full list shareholders. 2011-04-06 View Report
Accounts. Accounts type total exemption small. 2011-02-02 View Report
Annual return. With made up date full list shareholders. 2010-06-02 View Report
Officers. Change date: 2010-03-27. Officer name: Kelsie Erskine. 2010-06-02 View Report
Accounts. Accounts type total exemption small. 2010-02-15 View Report
Annual return. Legacy. 2009-04-08 View Report
Address. Description: Change in sit reg add. 2009-04-03 View Report
Accounts. Legacy. 2009-01-28 View Report
Annual return. Legacy. 2008-04-08 View Report
Accounts. Legacy. 2008-03-02 View Report
Annual return. Legacy. 2007-04-19 View Report
Accounts. Legacy. 2006-12-21 View Report
Accounts. Legacy. 2006-04-04 View Report
Annual return. Legacy. 2006-04-01 View Report
Accounts. Legacy. 2004-12-01 View Report
Annual return. Legacy. 2004-04-22 View Report
Accounts. Legacy. 2004-03-30 View Report
Mortgage. Description: Pars re mortage. 2003-08-28 View Report
Mortgage. Description: Pars re mortage. 2003-08-28 View Report