HYPERTEC TRUSTEES LIMITED

Company Documents

DateDescription
28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/05/1514 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/05/1415 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER JOSS / 04/06/2012

View Document

17/05/1317 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

14/05/1214 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/05/1113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/05/107 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM:
UNITS 1-3 STATION YARD
STATION ROAD
HUNGERFORD
BERKSHIRE RG17 0DY

View Document

25/05/0125 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM:
3RD FLOOR
ABBOTS HOUSE, ABBEY STREET
READING
BERKSHIRE RG1 3BD

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

19/08/9919 August 1999 COMPANY NAME CHANGED
GAC NO. 170 LIMITED
CERTIFICATE ISSUED ON 20/08/99

View Document

07/06/997 June 1999 ADOPT MEM AND ARTS 02/06/99

View Document

28/04/9928 April 1999 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