HIGHSPEC COMMS CIVILS LIMITED

Company Documents

DateDescription
19/06/1319 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2013

View Document

09/07/129 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2012:LIQ. CASE NO.2

View Document

18/04/1118 April 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009621,00008768

View Document

19/11/1019 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2010:LIQ. CASE NO.1

View Document

03/11/103 November 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

04/06/104 June 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

03/06/103 June 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

20/05/1020 May 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/04/1029 April 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009621,00008768

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM UNIT 2 BORDESLEY HALL FARM BARNS STORRAGE LANE ALVECHURCH WORCESTERSHIRE B48 7ES

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR GARY JONES

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR SINEAD RUSHBY

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/01/1010 January 2010 SECRETARY APPOINTED MR SEAN O'CONNOR

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, SECRETARY PETER BAKER

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TUNNICLIFFE

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICOLAS WILDING

View Document

20/11/0920 November 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MISS SINEAD LOUISE RUSHBY

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR GARY ALAN JONES

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MR PAUL NORTON

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR NEIL FORBES

View Document

02/01/092 January 2009 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED SECRETARY SEAN O'CONNOR

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP BAXTER

View Document

20/05/0820 May 2008 SECRETARY APPOINTED MR PETER ANTHONY BAKER

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: G OFFICE CHANGED 09/01/06 5 CROWTON COTTAGES WINSFORD ROAD CHOLMONDESTON CHESHIRE CW7 4DP

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: G OFFICE CHANGED 29/07/05 UNIT 5 PRIORY PIECE FARM PRIORY FARM LANE INKBERROW WORCESTERSHIRE WR7 4HT

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: G OFFICE CHANGED 02/02/05 5 CROWTON COTTAGES WINSFORD ROAD CHOLMONDESTON WINSFORD CW7 4DP

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 AUDITOR'S RESIGNATION

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: G OFFICE CHANGED 03/10/02 5 CROWTON COTTAGES WINSFORD ROAD CHOLMONDESTON WINSFORD CHESHIRE CW7 4DP

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02 FROM: G OFFICE CHANGED 08/09/02 62 HIGH STREET TEWKESBURY GLOUCESTERSHIRE GL20 5BJ

View Document

27/08/0227 August 2002 S366A DISP HOLDING AGM 20/08/02

View Document

20/08/0220 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

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