HYTECH APPLICATIONS LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/12/0923 December 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

06/08/096 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/06/2009

View Document

22/06/0922 June 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/01/0923 January 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/12/2008

View Document

05/12/085 December 2008 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

27/08/0827 August 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/07/087 July 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD

View Document

22/01/0822 January 2008 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/04/0512 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 Incorporation

View Document

10/07/0010 July 2000 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