HITECH JUNIOR LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/135 September 2013 APPLICATION FOR STRIKING-OFF

View Document

29/05/1329 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1121 July 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM
OLD CIRCUIT OFFICES SILVERSTONE CIRCUIT
SILVERSTONE
NORTHANTS
NN12 8TL

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM
9 MARKET PLACE
BRACKLEY
NORTHAMPTONSHIRE
NN13 7AB
ENGLAND

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON HAYLE / 08/05/2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM
15 HIGH STREET
BRACKLEY
NORTHAMPTONSHIRE
NN13 7DH

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

02/10/072 October 2007 S366A DISP HOLDING AGM 25/09/07

View Document

02/10/072 October 2007 S252 DISP LAYING ACC 25/09/07

View Document

21/09/0721 September 2007 COMPANY NAME CHANGED
CHELPORT LIMITED
CERTIFICATE ISSUED ON 21/09/07

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM:
9 PERSEVERANCE WORKS
KINGSLAND ROAD
LONDON
E2 8DD

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 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


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