HI-CAP FORMULATIONS LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 STRUCK OFF AND DISSOLVED

View Document

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

12/10/1812 October 2018 REGISTERED OFFICE ADDRESS CHANGED ON 12/10/2018 TO PO BOX 4385, 04970619: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

21/10/1721 October 2017 DISS40 (DISS40(SOAD))

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 12/11/16

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 19/11/15

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

14/12/1614 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/11/1612 November 2016 Annual accounts for year ending 12 Nov 2016

View Accounts

18/10/1618 October 2016 FIRST GAZETTE

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 19 November 2014

View Document

29/12/1529 December 2015 DISS40 (DISS40(SOAD))

View Document

27/12/1527 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

12/12/1512 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/11/1519 November 2015 Annual accounts for year ending 19 Nov 2015

View Accounts

17/11/1517 November 2015 FIRST GAZETTE

View Document

19/01/1519 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts for year ending 19 Nov 2014

View Accounts

19/11/1419 November 2014 DISS40 (DISS40(SOAD))

View Document

18/11/1418 November 2014 FIRST GAZETTE

View Document

15/11/1415 November 2014 Annual accounts small company total exemption made up to 19 November 2013

View Document

18/02/1418 February 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts for year ending 19 Nov 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 19 November 2012

View Document

22/12/1222 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts for year ending 19 Nov 2012

View Accounts

19/08/1219 August 2012 Annual accounts small company total exemption made up to 19 November 2011

View Document

28/11/1128 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 19 November 2010

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROF JONATHAN GRESSEL / 15/01/2011

View Document

16/01/1116 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

16/01/1116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM MACFARLANE BURNET / 15/01/2011

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM MACFARLANE BURNET / 15/01/2011

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 19 November 2009

View Document

08/12/098 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

17/09/0917 September 2009 19/11/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 19/11/07 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 RETURN MADE UP TO 28/11/08; NO CHANGE OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/11/06

View Document

29/11/0729 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/11/05

View Document

19/12/0619 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: THE ARC NG2 BUSINESS WAY ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/11/04

View Document

31/05/0531 May 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 19/11/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 COMPANY NAME CHANGED EDGER 364 LIMITED CERTIFICATE ISSUED ON 25/08/04

View Document

20/11/0320 November 2003 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