HI-TECH CLEANING SOLUTIONS LIMITED

Company Documents

DateDescription
08/04/228 April 2022 Return of final meeting in a members' voluntary winding up

View Document

21/12/2121 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-21

View Document

07/08/217 August 2021 Appointment of a voluntary liquidator

View Document

31/07/2131 July 2021 Liquidators' statement of receipts and payments to 2021-05-29

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT

View Document

26/06/1926 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/06/1926 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/1926 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BUTLER / 02/10/2018

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED RICHARD JOHN BUTLER

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED DAVID JOHN LAWTON

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR STUART WEATHERSON

View Document

08/12/158 December 2015 DIRECTOR APPOINTED WILLIAM EDMOND MOORE

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DALY

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED JEFFREY PAUL FLANAGAN

View Document

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM VICTORIA HOUSE 1-3 COLLEGE HILL LONDON EC4R 2RA

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT UNITED KINGDOM

View Document

21/03/1421 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM VICTORIA HOUSE 1-3 COLLEGE HILL LONDON ENGLAND EC4R 2RA ENGLAND

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR GUY SMITH

View Document

19/03/1419 March 2014 SECRETARY APPOINTED MRS STEPHANIE ALISON POUND

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR STUART WEATHERSON

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM CASTLEGATE HOUSE CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RR

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD DALY / 30/05/2013

View Document

11/04/1311 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED PAUL RICHARD DALY

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR GARY CAMERON

View Document

13/03/1213 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR APPOINTED GUY ROBERT SMITH

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOWLING

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCKECHNIE

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCKECHNIE / 31/10/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCKECHNIE / 31/10/2011

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LANCASTER

View Document

15/02/1115 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 DISS40 (DISS40(SOAD))

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH DOWLING / 28/06/2010

View Document

13/04/1013 April 2010 SECRETARY APPOINTED ALEXANDRA LAAN

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY JILL REID

View Document

18/02/1018 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/01/0923 January 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

24/07/0824 July 2008 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

09/07/089 July 2008 ADOPT ARTICLES 02/07/2007

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR SPENCER LANCASTER

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW LANCASTER

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY MARK SYMONDS

View Document

09/07/089 July 2008 SECRETARY APPOINTED JILL ELIZABETH REID

View Document

09/07/089 July 2008 DIRECTOR APPOINTED DEBORAH DOWLING

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM THAMES HOUSE 27 ELMCROFT ROAD ORPINGTON KENT BR6 0HZ

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0815 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM THAMES HOUSE 27 ELMCROFT ROAD ORPINGTON KENT BR6 0HZ UNITED KINGDOM

View Document

10/03/0810 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MR MARK DAVID SYMONDS

View Document

10/03/0810 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY JAMES SCOBIE

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 8 BAKER STREET LONDON W1U 3LL

View Document

22/01/0822 January 2008 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/03/07

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 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