HI-TECH ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM
SPALDING BUSINESS CENTRE CHURCH STREET
SPALDING
LINCOLNSHIRE
PE11 2PB
UNITED KINGDOM

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
FORRESTERS HALL HIGH STREET
LONG SUTTON
SPALDING
LINCOLNSHIRE
PE12 9DB

View Document

29/04/1529 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
21 JOHN BENDS WAY PARSON DROVE
CAMBRIDGESHIRE
PE13 4PS
ENGLAND

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE RICHARD REEVE / 27/03/2014

View Document

04/03/144 March 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CD CIPHER LTD.


  • 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