HYTEK ALARMS LIMITED

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/111 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/10/1120 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1122 September 2011 APPLICATION FOR STRIKING-OFF

View Document

03/08/113 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STRONGITHARM

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STRONGITHARM / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES STRONGITHARM / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STRONGITHARM / 30/04/2009

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STRONGITHARM / 31/10/2007

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STRONGITHARM / 31/10/2007

View Document

24/04/0924 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN STRONGITHARM / 31/10/2007

View Document

06/01/096 January 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: G OFFICE CHANGED 12/11/07 115 FOSSDALE MOSS LEYLAND PRESTON PR5 3WS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: G OFFICE CHANGED 30/10/03 9 TURPIN GREEN LANE LEYLAND PRESTON PR5 2HA

View Document

29/10/0329 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 S366A DISP HOLDING AGM 15/10/02

View Document

15/10/0215 October 2002 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