HIRSCH TECHNICAL LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
15/05/1815 May 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
27/02/1827 February 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
15/02/1815 February 2018 | APPLICATION FOR STRIKING-OFF |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/11/154 November 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/10/1323 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/11/1219 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/10/1125 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/10/1025 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
22/12/0922 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
12/10/0912 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
12/10/0912 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARY ADJOA OWUSU HIRSCH / 01/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DENIS HIRSCH / 01/10/2009 |
12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 56 VINEYARD HILL ROAD LONDON SW19 7JH |
30/10/0830 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
07/10/087 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
16/10/0716 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
20/12/0520 December 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
03/12/043 December 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
25/01/0325 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
25/01/0325 January 2003 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
07/01/027 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
29/11/0129 November 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
09/11/009 November 2000 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00 |
25/10/0025 October 2000 | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
13/10/9913 October 1999 | SECRETARY RESIGNED |
13/10/9913 October 1999 | NEW SECRETARY APPOINTED |
13/10/9913 October 1999 | NEW DIRECTOR APPOINTED |
13/10/9913 October 1999 | REGISTERED OFFICE CHANGED ON 13/10/99 FROM: G OFFICE CHANGED 13/10/99 229 NETHER STREET LONDON N3 1NT |
13/10/9913 October 1999 | DIRECTOR RESIGNED |
04/10/994 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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