HORIZON TECH SOLUTIONS LTD.

Company Documents

DateDescription
12/03/1312 March 2013 FIRST GAZETTE

View Document

19/12/1219 December 2012 DISS REQUEST WITHDRAWN

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 11A EMPIRE PARADE, EMPIRE WAY WEMBLEY MIDDLESEX HA9 0RQ UNITED KINGDOM

View Document

29/11/1229 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

27/11/1227 November 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1119 October 2011 APPLICATION FOR STRIKING-OFF

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYED ALI JAFRI / 01/01/2010

View Document

01/11/101 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYED ALI JAFRI / 28/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYED ALI JAFRI / 09/03/2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 62 STATION ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 1QS UNITED KINGDOM

View Document

27/08/1027 August 2010 COMPANY NAME CHANGED CARTEL.COM(UNITED) LIMITED CERTIFICATE ISSUED ON 27/08/10

View Document

27/08/1027 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYED ALI JAFRI / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/09 FROM: 32 ST. WINIFREDS AVENUE LUTON BEDFORDSHIRE LU3 1QT

View Document

17/02/0917 February 2009 SECRETARY RESIGNED ZAHRA AFZAL

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/08 FROM: 46 BUTTERWORTH PATH LUTON BEDS LU2 0TP

View Document

14/02/0814 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: EURO HOUSE, 15 STUART STREET LUTON BEDS UK LU12SA

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 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