HIGHFIELD ELECTRONICS LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
41 MOORGATE ROAD
ROTHERHAM
SOUTH YORKSHIRE
S60 2AD

View Document

11/11/1411 November 2014 SAIL ADDRESS CREATED

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

10/11/1410 November 2014 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

10/11/1410 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/11/1410 November 2014 DECLARATION OF SOLVENCY

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/04/1328 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MS DOREEN BRAMHALL

View Document

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/07/1012 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/04/1024 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMPSON / 31/03/2010

View Document

03/11/093 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/093 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMPSON / 31/03/2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 SECRETARY'S CHANGE OF PARTICULARS / DOREEN BRAMHALL / 31/03/2008

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: G OFFICE CHANGED 03/04/06 MOORGATE HALL 41 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AW

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

15/07/0015 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: G OFFICE CHANGED 09/05/96 MOORGATE HALL MOORGATE ROAD ROTHERHAM S60 2AW

View Document

07/05/967 May 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/04/9428 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

07/05/937 May 1993 NEW SECRETARY APPOINTED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

14/05/9214 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 SUB-DIVISION OF SHARES 25/11/89

View Document

22/12/8922 December 1989 NC INC ALREADY ADJUSTED 25/11/89

View Document

11/08/8911 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 ORDINARY 03/07/89

View Document

07/08/897 August 1989 NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/897 July 1989 NC INC ALREADY ADJUSTED 02/06/89

View Document

07/07/897 July 1989 REGISTERED OFFICE CHANGED ON 07/07/89 FROM: G OFFICE CHANGED 07/07/89 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

07/07/897 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/07/897 July 1989 � NC 100/500000

View Document

07/07/897 July 1989 ALTER MEM AND ARTS 02/06/89

View Document

25/05/8925 May 1989 COMPANY NAME CHANGED BROOMCO (312) LIMITED CERTIFICATE ISSUED ON 26/05/89

View Document

16/05/8916 May 1989 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