HOTECH EDGE LIMITED

Company Documents

DateDescription
12/06/1412 June 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

12/06/1412 June 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

23/05/1423 May 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
C/O CURZON HOUSE
2ND FLOOR
24 HIGH STREET
BANSTEAD
SURREY
SM7 2LJ
UNITED KINGDOM

View Document

04/04/144 April 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/02/146 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

08/06/138 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALES

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY GEOFFREY WALES

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR DAVID WRIGHT

View Document

15/11/1215 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

03/11/123 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHRISTOPHER WALES / 03/11/2012

View Document

03/11/123 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY CHRISTOPHER WALES / 03/10/2012

View Document

03/11/123 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WALES

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR LIANGYIN LIU

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1224 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/01/1224 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/01/1224 January 2012 ADOPT ARTICLES 22/12/2011

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/12/112 December 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELLE WALES / 17/09/2010

View Document

15/11/1015 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM LEVEL 4 64 NEW CAVENDISH STREET LONDON W1G 8TB

View Document

15/10/0915 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/02/0916 February 2009 NC INC ALREADY ADJUSTED 22/12/2008

View Document

07/02/097 February 2009 NC INC ALREADY ADJUSTED 15/01/09

View Document

07/02/097 February 2009 GBP NC 2546772/3000000 22/12/2008

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/0817 December 2008 GBP NC 2330238/2376534 14/09/07

View Document

17/12/0817 December 2008 GBP NC 2000000/2330238 24/08/07

View Document

17/12/0817 December 2008 GBP NC 100/2000000 27/07/07

View Document

17/12/0817 December 2008 GBP NC 2376534/2546772 25/07/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: G OFFICE CHANGED 25/10/07 CURZON HOUSE 2ND FLOOR 24 HIGH STREET BANSTEAD SURREY SM7 2LJ

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: G OFFICE CHANGED 13/09/05 CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: G OFFICE CHANGED 18/07/05 48 LABURNAM ROAD LONDON SW19 1BQ

View Document

18/07/0518 July 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 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