HI-STRUT SYSTEMS LIMITED

Company Documents

DateDescription
09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DEELEY

View Document

18/03/1318 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/03/1228 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/03/1122 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FLYNN

View Document

24/03/1024 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART RONALD TOWE / 01/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEWART RONALD TOWE / 01/10/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM
DOWNING STREET
SMETHWICK
WEST MIDLANDS
B66 2PA

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM:
SOMERSET HOUSE TEMPLE STREET
BIRMINGHAM
B2 5DN

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

18/03/9718 March 1997 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