HI FI RACKS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Liquidators' statement of receipts and payments to 2025-04-24

View Document

14/02/2514 February 2025 Appointment of a voluntary liquidator

View Document

14/02/2514 February 2025 Removal of liquidator by court order

View Document

30/05/2430 May 2024 Statement of affairs

View Document

26/05/2426 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/05/247 May 2024 Registered office address changed from 22 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS to 2 Lace Market Square Nottingham NG1 1PB on 2024-05-07

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Appointment of a voluntary liquidator

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-11-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

03/01/193 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051489400002

View Document

03/01/193 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

29/01/1829 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 DIRECTOR APPOINTED MRS JULIE WALTERS

View Document

14/11/1614 November 2016 31/03/16 STATEMENT OF CAPITAL GBP 2

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/07/1612 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/06/1520 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/07/141 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ROBERT WALTERS / 01/08/2013

View Document

01/07/141 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE WALTERS / 01/08/2013

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 2 PARTRIDGE WAY OAKHAM RUTLAND LE15 6BX

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051489400002

View Document

27/06/1327 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/07/124 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ROBERT WALTERS / 01/01/2010

View Document

03/09/103 September 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 8 December 2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 CURRSHO FROM 08/12/2009 TO 30/11/2009

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 8 December 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 REGISTERED OFFICE CHANGED ON 04/11/07 FROM: UNIT 12 SGCS BUSINESS PARK TECHNOLOGY DRIVE BEESTON NOTTINGHAMSHIRE NG9 2ND

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 COMPANY NAME CHANGED IN HOUSE MARKETING AND PR LIMITE D CERTIFICATE ISSUED ON 12/07/07

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/12/05

View Document

09/08/059 August 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 08/12/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: SGCS BUSINESS PARK, TECHNOLOGY DRIVE, BEESTON NOTTINGHAMSHIRE NG9 2ND

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: UNIT 12 SGCS BUSINESS PARK TECHNOLOGY DRIVE BEESTON NOTTINGHAM NG2 2ND

View Document

08/08/058 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 S366A DISP HOLDING AGM 28/06/04

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 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