HIGHSEAS TECHNOLOGIES LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1615 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/168 November 2016 APPLICATION FOR STRIKING-OFF

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 CORPORATE SECRETARY APPOINTED OXFORD CORPORATE SERVICES LTD

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY BATTLEBRIDGE SECRETARIES LTD

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/10/1324 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/11/1114 November 2011 08/11/11 STATEMENT OF CAPITAL GBP 133400

View Document

19/10/1119 October 2011 SECOND FILING WITH MUD 14/08/11 FOR FORM AR01

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/06/1116 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER AYLMORE

View Document

27/05/1127 May 2011 CORPORATE SECRETARY APPOINTED BATTLEBRIDGE SECRETARIES LTD

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON WIPER

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR ROBERT MYLES RANDAL MACDONNELL

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER AYLMORE

View Document

12/10/1012 October 2010 Annual return made up to 15 August 2009 with full list of shareholders

View Document

30/09/1030 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 313 BEAUX ARTS BUILDING MANOR GARDENS LONDON N7 6JW UNITED KINGDOM

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ROGER AYLMORE / 01/11/2009

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM UNIT 10 & 11 CHALDICOTT BARNS TOKES LANE SEMLEY SHAFTESBURY SP7 9AW

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ROGER AYLMORE / 01/11/2009

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

26/02/1026 February 2010 Annual return made up to 15 August 2008 with full list of shareholders

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR TOBY WALKER

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM DIXON

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/11/0814 November 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: G OFFICE CHANGED 13/02/07 UNIT A LADYDOWN INDUSTRIAL ESTATE CANAL ROAD TROWBRIDGE WILTSHIRE BA14 8RJ

View Document

17/08/0617 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/06/0629 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: G OFFICE CHANGED 07/02/06 SUITE 38-40 FIRST FLOOR IMEX BUSINESS PARK SHOBNALL ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AU

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: G OFFICE CHANGED 08/08/05 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: G OFFICE CHANGED 14/06/04 SUITE 6 CITY BUSINESS CENTRE 2 LONDON WALL BUILDING LONDON WALL LONDON EC2M 5UU

View Document

05/03/045 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: G OFFICE CHANGED 18/10/03 SUITE 6 2 LONDON WALL BUILDING LONDON EC2M 5PP

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 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