HIGHVOLT ELECTRICAL INSTALLATIONS LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 STRUCK OFF AND DISSOLVED

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

27/02/1327 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

26/03/1226 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA FINCH / 01/01/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RONALD FINCH / 01/01/2011

View Document

17/03/1117 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 17 NORTH ROAD GEDNEY HILL SPALDING LINCOLNSHIRE PE12 0NL

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RONALD FINCH / 01/01/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: G OFFICE CHANGED 15/09/06 17 NORTH ROAD, GEDNEY HILL SPALDING LINCOLNSHIRE PE12 0NL

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: G OFFICE CHANGED 06/09/06 MANOR FARM CHURCH ROAD GLATTON HUNTINGDON CAMBRIDGESHIRE PE28 5RR

View Document

20/06/0620 June 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: G OFFICE CHANGED 08/06/06 14 ST MARYS ROAD STILTON PETERBOROUGH CAMBRIDGESHIRE PE7 3RX

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 REGISTERED OFFICE CHANGED ON 23/06/98 FROM: G OFFICE CHANGED 23/06/98 14 ST MARYS ROAD STILTON PETERBOROUGH CAMBRIDGESHIRE PE7 3RX

View Document

24/02/9824 February 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

02/02/972 February 1997 SECRETARY RESIGNED

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 NEW SECRETARY APPOINTED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 REGISTERED OFFICE CHANGED ON 02/02/97 FROM: G OFFICE CHANGED 02/02/97 25A PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JL

View Document

27/01/9727 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9727 January 1997 Incorporation

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