HI-TEC OVERSEAS HOLDINGS LIMITED

Company Documents

DateDescription
16/07/1416 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FRANKLIN VAN WEZEL / 15/02/2013

View Document

02/11/122 November 2012 SECRETARY APPOINTED MR IAN MICHAEL FARR

View Document

01/08/121 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FRANKLIN VAN WEZEL / 03/01/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANKLIN VAN WEZEL / 03/01/2012

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY COLLINSON

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD VAN WEZEL

View Document

25/02/1025 February 2010 SECRETARY APPOINTED MR JEREMY COLLINSON

View Document

24/10/0924 October 2009 DISS40 (DISS40(SOAD))

View Document

22/10/0922 October 2009 Annual return made up to 19 June 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

01/04/091 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD VAN WEZEL / 22/01/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

07/04/967 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

07/04/967 April 1996 EXEMPTION FROM APPOINTING AUDITORS 30/10/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

23/11/9323 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 19/06/93; CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 SHARES AGREEMENT OTC

View Document

04/02/934 February 1993 SHARES AGREEMENT OTC

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 02/02/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/929 January 1992 � NC 1000/1000000 19/12/91

View Document

09/01/929 January 1992 NC INC ALREADY ADJUSTED 19/12/91

View Document

09/01/929 January 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/12/91

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 03/02/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9010 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

10/10/9010 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: G OFFICE CHANGED 10/10/90 AQUIS COURT 31 FISHPOOL ST ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

03/08/903 August 1990 COMPANY NAME CHANGED SPACEDOME LIMITED CERTIFICATE ISSUED ON 06/08/90

View Document

19/06/9019 June 1990 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