HAC INFORMATION TECHNOLOGY LIMITED

Company Documents

DateDescription
26/12/1426 December 2014 SECRETARY APPOINTED MR RICKY OSBORNE

View Document

26/12/1426 December 2014 APPOINTMENT TERMINATED, SECRETARY SALLY OSBORNE

View Document

26/12/1426 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY OSBORNE / 25/09/2014

View Document

26/12/1426 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

26/12/1426 December 2014 REGISTERED OFFICE CHANGED ON 26/12/2014 FROM
7 GREEN LANE
PADDOCK WOOD
TONBRIDGE
KENT
TN12 6BF

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1317 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/01/136 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1130 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/01/119 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/12/0926 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICKY OSBORNE / 26/12/2009

View Document

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

View Document

22/12/0822 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

27/12/0127 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: G OFFICE CHANGED 17/03/98 2 ST ANDREWS CLOSE PADDOCK WOOD TONBRIDGE KENT TN12 6JF

View Document

17/03/9817 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/12/9514 December 1995 S386 DISP APP AUDS 08/12/95

View Document

14/12/9514 December 1995 S252 DISP LAYING ACC 08/12/95

View Document

14/12/9514 December 1995 S366A DISP HOLDING AGM 08/12/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/01/956 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information