HI TECH PRINTING & PACKAGING MACHINERY LIMITED

Company Documents

DateDescription
30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1419 February 2014 DISS40 (DISS40(SOAD))

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
33 WEST COURT GREAT WEST ROAD
HOUNSLOW
LONDON
TW5 0TL

View Document

18/02/1418 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JIHAD ISLAM KHAN / 15/09/2013

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN BOYD POLLOCK / 15/05/2012

View Document

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR. COLIN BOYD POLLOCK / 15/05/2012

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAWKATH KHAN / 15/09/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/04/1213 April 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BOYD POLLOCK / 22/01/2011

View Document

03/02/113 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JIHAD ISLAM KHAN / 22/01/2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAWKATH KHAN / 22/01/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/04/1012 April 2010 22/02/10 NO CHANGES

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM FLAT 26 252 OLD BROMPTON ROAD LONDON SW5 9HW

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

14/07/0914 July 2009 DISS40 (DISS40(SOAD))

View Document

11/07/0911 July 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED JIHAD ISLAM KHAN

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 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