HIC NETWORKS LTD

Company Documents

DateDescription
06/08/136 August 2013 FIRST GAZETTE

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WECK / 24/06/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOWDEN / 24/06/2011

View Document

22/02/1122 February 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM PO BOX 1005 MAIL BOXES ETC 28 OLD BROMPTON ROAD LONDON SW7 3SS ENGLAND

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM FRANKLIN HOUSE 23/25 GREENWICH CHURCH STREET GREENWICH LONDON LONDON SE10 9BJ ENGLAND

View Document

24/11/1024 November 2010 SECRETARY APPOINTED WILLIAM HOWDEN

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY BACK OFFICE FRONT OFFICE LTD

View Document

23/04/1023 April 2010 CORPORATE SECRETARY APPOINTED BACK OFFICE FRONT OFFICE LTD

View Document

07/04/107 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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