HIGH TECH CLEANING LTD

Company Documents

DateDescription
08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/06/143 June 2014 SECRETARY'S CHANGE OF PARTICULARS / TRACY JEAN PAYNE / 01/10/2012

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MS TRACY JEAN FAULKNER

View Document

03/10/133 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
10 TEASEL CLOSE
HAVERHILL
SUFFOLK
CB9 9EA
UNITED KINGDOM

View Document

25/09/1225 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/10/112 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 CURREXT FROM 30/09/2011 TO 31/10/2011

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HACK

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MRS CLAIRE TRUNKS

View Document

24/10/1024 October 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE TRUNKS

View Document

29/09/1029 September 2010 APPOINT PERSON AS DIRECTOR

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED CLAIRE TRUNKS

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED JOHN HACK

View Document

27/09/1027 September 2010 SECRETARY APPOINTED TRACY JEAN PAYNE

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/09/108 September 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