HIGHTECH ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
23/04/1023 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/04/2010:LIQ. CASE NO.1

View Document

23/04/1023 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008803,00009018

View Document

16/02/1016 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/10/2009:LIQ. CASE NO.1

View Document

13/11/0913 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2009:LIQ. CASE NO.1

View Document

21/10/0921 October 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

13/05/0913 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/04/2009:LIQ. CASE NO.1

View Document

28/12/0828 December 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

11/12/0811 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: UNIT 2 GREEN LANE ROMILEY STOCKPORT SK6 3JG

View Document

24/10/0824 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008803,00009018

View Document

23/09/0823 September 2008 RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR RESIGNED LESLIE HIGHCOCK

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/02/0714 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/03/06

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 53 HEYSBANK ROAD DISLEY STOCKPORT CHESHIRE SK12 2DF

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 Incorporation

View Document

09/01/029 January 2002 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