HITECH INSTRUMENTS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 APPLICATION FOR STRIKING-OFF

View Document

22/05/1322 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GASS

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 AUDITOR'S RESIGNATION

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GASS / 18/05/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/09 FROM: GISTERED OFFICE CHANGED ON 30/04/2009 FROM POWER COURT LUTON BEDFORDSHIRE LU1 3JJ

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR. PETER WILLIS MAXWELL

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MR TERRANCE VALINE HELZ

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR TERRANCE VALINE HELZ

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME PHILP

View Document

16/02/0916 February 2009 SECRETARY APPOINTED MRS LYNDA FRANCES WILKINS`

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM GREENHALGH

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM GREENHALGH

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DOWNS

View Document

04/06/084 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ATKINSON

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994

View Document

08/06/948 June 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/02/921 February 1992

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991

View Document

24/06/9124 June 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/06/9026 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/06/8921 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: G OFFICE CHANGED 24/01/89 76 GREAT NORTHERN ROAD DUNSTABLE BEDFORDSHIRE LU5 4BT

View Document

24/01/8924 January 1989 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/8924 January 1989 NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 ADOPT MEM AND ARTS 050189

View Document

17/01/8917 January 1989 REDESIGNATED OF SHARES 050189

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

02/12/882 December 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

18/09/8718 September 1987 REGISTERED OFFICE CHANGED ON 18/09/87 FROM: G OFFICE CHANGED 18/09/87 17 ENNERDALE AVENUE DUNSTABLE BEDS LU6 3AR

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

08/09/868 September 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

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