HINTTECH LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Dissolution deferment

View Document

18/04/2318 April 2023 Completion of winding up

View Document

07/04/207 April 2020 ORDER OF COURT TO WIND UP

View Document

31/03/2031 March 2020 ORDER OF COURT TO WIND UP

View Document

19/03/2019 March 2020 ORDER OF COURT - RESTORE AND WIND UP

View Document

26/02/1926 February 2019 STRUCK OFF AND DISSOLVED

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR DERICK PRICE

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR EGBERT HENDRIKS

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED GABRIELLE ANNE MACY

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED BRADLEY BERNARD HEIDEMANN

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 SECOND FILING WITH MUD 27/01/16 FOR FORM AR01

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALEC WADEY

View Document

26/02/1626 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEFAN BLANSJAAR

View Document

02/02/152 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC IAN WADEY / 28/01/2014

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED STEFAN BLANSJAAR

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM, SOVEREIGN COURT 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, MK9 2HR, UNITED KINGDOM

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED EGBERT PETER HENDRIKS

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED DERICK ROBERT PRICE

View Document

10/01/1210 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1210 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/129 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/119 May 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

27/01/1127 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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