FORMATT HITECH LTD.

Company Documents

DateDescription
29/04/2529 April 2025 Statement of affairs

View Document

29/04/2529 April 2025 Appointment of a voluntary liquidator

View Document

29/04/2529 April 2025 Resolutions

View Document

24/04/2524 April 2025 Registered office address changed from Unit 23 Aberaman Park Industrial Est Aberdare Rhondda Cynon Taff CF44 6DA to 63 Walter Road Swansea SA1 4PT on 2025-04-24

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2023-02-27

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-12 with updates

View Document

03/04/243 April 2024 Termination of appointment of Akifumi Ono as a director on 2024-03-21

View Document

03/04/243 April 2024 Termination of appointment of Masatoshi Itoh as a director on 2024-03-21

View Document

14/06/2314 June 2023 Accounts for a small company made up to 2022-02-28

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

03/03/223 March 2022 Accounts for a small company made up to 2021-02-28

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

24/07/2124 July 2021 Accounts for a small company made up to 2020-02-29

View Document

03/03/153 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

25/03/1425 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050418740003

View Document

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED ROBERT BRAWN

View Document

14/03/1314 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED ANNE ALICE THOMAS-DAVIS

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12

View Document

23/02/1223 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 CURREXT FROM 31/12/2011 TO 28/02/2012

View Document

07/04/117 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1115 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/1123 February 2011 SECRETARY APPOINTED DAVID PAUL STAMP

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GOVAN

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED DAVID PAUL STAMP

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOYCE GOVAN

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY JOYCE GOVAN

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM, 55 BROOKFIELD ROAD, CHURCHDOWN, GLOUCESTER, GL3 2PG

View Document

17/02/1117 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1117 February 2011 COMPANY NAME CHANGED ROBINSWOOD INDUSTRIES LIMITED
CERTIFICATE ISSUED ON 17/02/11

View Document

14/04/1014 April 2010 12/02/10 NO CHANGES

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 12/02/09; NO CHANGE OF MEMBERS

View Document

29/09/0829 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 COMPANY NAME CHANGED FORBES ENGINEERING & MARKETING S ERVICES LIMITED CERTIFICATE ISSUED ON 16/08/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 COMPANY NAME CHANGED BHARAT PMG LIMITED CERTIFICATE ISSUED ON 10/08/04

View Document

19/03/0419 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: G OFFICE CHANGED 02/03/04 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

12/02/0412 February 2004 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