HI-TECH IMAGING LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

14/09/0914 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY JORDAN

View Document

04/08/084 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 26/06/00; NO CHANGE OF MEMBERS

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: G OFFICE CHANGED 30/05/00 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/07/991 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/991 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 Resolutions

View Document

28/07/9828 July 1998

View Document

28/07/9828 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/9828 July 1998

View Document

28/07/9828 July 1998

View Document

28/07/9828 July 1998 NC INC ALREADY ADJUSTED 29/06/98

View Document

28/07/9828 July 1998 � NC 1000/60000 29/06/98

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: G OFFICE CHANGED 28/07/98 SOMERS MOUNTS HILL BENENDEN CRANBROOK KENT TN17 4ET

View Document

15/07/9815 July 1998 COMPANY NAME CHANGED HIGH-TECH IMAGING LIMITED CERTIFICATE ISSUED ON 16/07/98

View Document

08/07/988 July 1998 COMPANY NAME CHANGED LICHESTER LIMITED CERTIFICATE ISSUED ON 09/07/98

View Document

26/06/9826 June 1998 Incorporation

View Document

26/06/9826 June 1998 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