HIGHSPEC REALISATIONS LIMITED

Company Documents

DateDescription
17/12/1017 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/09/1017 September 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

08/05/088 May 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2008

View Document

08/05/088 May 2008 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

16/01/0816 January 2008 COURT ORDER TO COMPULSORY WIND UP

View Document

22/08/0722 August 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/08/0610 August 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/11/0510 November 2005 ADMINISTRATIVE RECEIVER'S REPORT

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED HIGHSPEC COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 10/10/05

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: UNIT 5 PRIORY PIECE FARM PRIORY FARM LANE INBERROW WORCESTERSHIRE WR7 4HT

View Document

04/08/054 August 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: BROCKHILL WORKS WINDSOR ROAD REDDITCH WORCESTERSHIRE B97 6DJ

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 AUDITOR'S RESIGNATION

View Document

18/10/0418 October 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/9929 December 1999 Incorporation

View Document


More Company Information