HYPER TECH MARKETING LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 STRUCK OFF AND DISSOLVED

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

03/01/123 January 2012 PREVEXT FROM 04/04/2011 TO 31/05/2011

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 4 April 2010

View Document

09/11/109 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 4 April 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES GODDARD / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEITH ALEXANDER BENNETT / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY CARLOTTA HAAG

View Document

09/07/099 July 2009 SECRETARY APPOINTED MR. KEITH ALEXANDER BENNETT

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MR. KEITH ALEXANDER BENNETT

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR CARLOTTA HAAG

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 4 April 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: G OFFICE CHANGED 20/06/07 29 HARLEY STREET LONDON W1G 9QR

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/06

View Document

21/11/0621 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/05

View Document

19/10/0519 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0519 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: G OFFICE CHANGED 12/05/03 38 THE STREET CROWMARSH GIFFORD OXFORDSHIRE OX10 8HB

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/01

View Document

24/10/0024 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/00

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: G OFFICE CHANGED 13/12/99 23 KNOWLE HOUSE CLOSE KINGSBRIDGE DEVON TQ7 1AN

View Document

13/12/9913 December 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED LINKNET LIMITED CERTIFICATE ISSUED ON 26/02/99

View Document

19/02/9919 February 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 04/04/00

View Document

19/02/9919 February 1999

View Document

31/01/9931 January 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM: G OFFICE CHANGED 31/01/99 62 GREAT CUMBERLAND PLACE LONDON W1H 7FD

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: G OFFICE CHANGED 17/12/98 C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 Incorporation

View Document

13/10/9813 October 1998 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