HITEK CALIBRATION SERVICES LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1325 May 2013 APPLICATION FOR STRIKING-OFF

View Document

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

21/12/1221 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/12/1121 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/01/1124 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN PAUL MEAD / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL MEAD / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/06/0929 June 2009 PREVEXT FROM 31/08/2008 TO 30/09/2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER TUDOR

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STEVE WEST LOGGED FORM

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/08 FROM: GISTERED OFFICE CHANGED ON 14/11/2008 FROM ANACHEM HOUSE 20 CHARLES STREET LUTON BEFORDSHIRE LU20 0EB

View Document

18/08/0818 August 2008 DIRECTOR AND SECRETARY APPOINTED STEVEN MEAD

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED PETER TUDOR

View Document

10/03/0810 March 2008 ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 31/08/2008

View Document

10/03/0810 March 2008 SECRETARY APPOINTED STEVE WEST

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLA KARASZY KULIN

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN KULIN

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: G OFFICE CHANGED 09/11/07 CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: G OFFICE CHANGED 09/12/06 UNIT 13 JUBILEE INDUSTRIAL ESTATE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5UE

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: G OFFICE CHANGED 06/11/03 THE OLD COTTAGE FARM NUTHURST ROAD MAPLEHURST HORSHAM WEST SUSSEX RH13 6RE

View Document

25/04/0325 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: G OFFICE CHANGED 21/01/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9712 December 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