HI-TECH DISTRIBUTION LIMITED

Company Documents

DateDescription
14/11/1514 November 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/08/1514 August 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

22/12/1422 December 2014 ORDER OF COURT TO WIND UP

View Document

17/09/1417 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/07/1429 July 2014 FIRST GAZETTE

View Document

04/12/134 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

10/01/1310 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 9 BOOK CENTRE MANSIONS NORTH CIRCULAR NEASDEN LONDON NW10 0JD

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM UNIT 5 PHOENIX TRADING ESTATE BILTON ROAD PERIVALE MIDDLESEX UB6 7DE

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / URMIL SACHDEVA / 01/01/2012

View Document

16/01/1216 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

12/01/1112 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

09/02/109 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

22/01/1022 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARVIND SACHDEVA / 01/01/2010

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/03/03

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: UNIT 272 GEC ESTATE EAST LANE, WEMBLEY MIDDLESEX HA9 7NE

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS

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

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

14/02/9414 February 1994 � NC 10000/19000 05/01/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 05/01/94; CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 � NC 1000/10000 05/01/

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/03/93;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/03/934 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

11/02/9211 February 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 SECRETARY RESIGNED

View Document

14/11/9114 November 1991 NEW SECRETARY APPOINTED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/917 February 1991 REGISTERED OFFICE CHANGED ON 07/02/91 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

07/02/917 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 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