HI-TECH SMEERTECHNIEK UK LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1128 February 2011 APPLICATION FOR STRIKING-OFF

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MRS JANET DUKE

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN BAVINGTON JONES

View Document

17/09/1017 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET DUKE / 30/07/2010

View Document

17/02/1017 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BAVINGTON JONES / 01/08/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: GISTERED OFFICE CHANGED ON 22/04/2008 FROM NAHANIE HOUSE, CHURCH ROAD COLDRED DOVER KENT CT15 5AQ

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 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