HISTONE TECH LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/137 June 2013 APPLICATION FOR STRIKING-OFF

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

13/01/1313 January 2013 APPOINTMENT TERMINATED, SECRETARY ANNE COLMER

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/12/0927 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN PATRICK BALDWIN / 01/10/2009

View Document

27/12/0927 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/01/071 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: G OFFICE CHANGED 16/09/05 PO BOX 1095 21 BARTONS DRIVE YATELEY HAMPSHIRE GU46 6XS

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/07/0523 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 COMPANY NAME CHANGED FOODSENSE LIMITED CERTIFICATE ISSUED ON 18/07/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/0127 December 2001 Incorporation

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