HI-TEC AIR CONDITIONING SERVICES LIMITED

Company Documents

DateDescription
03/06/193 June 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/03/193 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

23/06/1823 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/05/2018:LIQ. CASE NO.1

View Document

07/03/187 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/03/187 March 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00002230

View Document

13/07/1713 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/05/2017:LIQ. CASE NO.1

View Document

18/07/1618 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2016

View Document

01/07/151 July 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2015

View Document

16/07/1416 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2014

View Document

19/06/1319 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/06/1312 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

10/06/1310 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 92 LONDON STREET READING BERKSHIRE RG1 4SJ

View Document

25/05/1325 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

24/05/1324 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/05/1324 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM GRIFFINS COURT 24/32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/04/116 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRIFFINS SECRETARIES LIMITED / 01/11/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUDSON / 01/11/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN BARBARA ROGERS / 01/11/2009

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS; AMEND

View Document

15/04/0815 April 2008 CURREXT FROM 31/03/2008 TO 31/05/2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 COMPANY NAME CHANGED HI-TEC AIR CONDITIONING AND VENT ILATION SERVICES LIMITED CERTIFICATE ISSUED ON 27/09/06

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0022 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 COMPANY NAME CHANGED HI-TEC AIR CONDITIONING AND VENT ILATION LIMITED CERTIFICATE ISSUED ON 20/04/98

View Document

17/04/9817 April 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/04/98

View Document

02/04/982 April 1998 COMPANY NAME CHANGED HI-TECH AIR CONDITIONING AND VEN TILATION SERVICES LIMITED CERTIFICATE ISSUED ON 03/04/98

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: 90-100 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 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