HIGHTEC ENGINEERING LIMITED

Company Documents

DateDescription
27/02/1127 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CASS / 07/02/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CASS / 21/07/2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE CASS / 21/07/2008

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS; AMEND

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: GISTERED OFFICE CHANGED ON 28/08/2008 FROM 81 DOVEDALE AVENUE LONG EATON NOTTINGHAMSHIRE NG10 3HT

View Document

01/08/081 August 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

24/05/0724 May 2007 S366A DISP HOLDING AGM 07/02/07

View Document

07/02/077 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information