HIKETECH ENGINEERING LIMITED

Company Documents

DateDescription
04/09/144 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/08/1329 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR MARKUS MANFRED HASLER

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/08/126 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

27/08/1127 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALAN PEDDER SMITH / 01/10/2009

View Document

17/08/1017 August 2010 SAIL ADDRESS CREATED

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BERESFORD REGISTRARS LIMITED / 01/10/2009

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 108 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/07/032 July 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE

View Document

08/08/018 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

03/08/003 August 2000 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