HITCHMAN IT SOLUTIONS LIMITED

Company Documents

DateDescription
03/08/133 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/05/133 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM CHARTER HOUSE 105 LEIGH ROAD LEIGH ON SEA ESSEX SS9 1JL

View Document

16/02/1216 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/02/1216 February 2012 STATEMENT OF AFFAIRS/4.19

View Document

16/02/1216 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/11/113 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

08/03/118 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW HITCHMAN / 01/10/2009

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LINDA HITCHMAN / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP IAN HITCHMAN / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 24/01/06; NO CHANGE OF MEMBERS

View Document

25/05/0525 May 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 60B ALEXANDRA ROAD GREAT WAKERING ESSEX SS3 0HW

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 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