HITEC FLOORING LTD

Company Documents

DateDescription
09/10/139 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/139 July 2013 ORDER OF COURT - EARLY DISSOLUTION

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOUISE SYME / 05/07/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN SYME / 05/07/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SYME / 05/07/2010

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM UNIT 20 LANGLANDS AVENUE KELVIN BUSINESS PARK EAST KILBRIDE GLASGOW G75 0YG

View Document

18/06/1018 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/11/0930 November 2009 Annual return made up to 22 July 2009 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

30/05/0830 May 2008 SECRETARY APPOINTED STEVEN JOHN SYME

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM PINSENT MASONS 123 ST VINCENT STREET GLASGOW G2 5EA

View Document

20/11/0720 November 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

12/08/0612 August 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: THE EDINBURGH OFFICE 3/4 APPIN STREET EDINBURGH EH14 1PA

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 PARTIC OF MORT/CHARGE *****

View Document

28/04/0628 April 2006 PARTIC OF MORT/CHARGE *****

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company