HI-TEC DATA LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

09/08/219 August 2021 Application to strike the company off the register

View Document

24/12/2024 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/03/2028 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/02/1926 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

27/09/1527 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

19/07/1419 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

04/03/134 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

22/07/1222 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

04/09/114 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILLIP HARPIN / 15/07/2010

View Document

25/07/1025 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

11/02/1011 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 15 July 2009 with full list of shareholders

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TROY MAXINE HARPIN / 31/07/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILLIP HARPIN / 31/07/2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 8 ELMFIELD AVENUE LONDON N8 8QG

View Document

05/02/095 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 15/07/03; CHANGE OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 59 GREENSHIELDS ROAD BEDFORD BEDFORDSHIRE MK40 3TU

View Document

19/07/0119 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

21/02/9921 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: 70 ST LEONARDS STREET BEDFORD MK42 9EQ

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 REGISTERED OFFICE CHANGED ON 15/09/93 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON. N12 9SZ.

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9315 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/07/9315 July 1993 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