HOME TECHNOLOGY INTEGRATION LTD

Company Documents

DateDescription
16/02/2216 February 2022 Final Gazette dissolved following liquidation

View Document

16/02/2216 February 2022 Final Gazette dissolved following liquidation

View Document

16/11/2116 November 2021 Court order for early dissolution in a winding-up by the court

View Document

03/09/183 September 2018 NOTICE OF WINDING UP ORDER

View Document

03/09/183 September 2018 COURT ORDER NOTICE OF WINDING UP

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 12 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4DB

View Document

02/08/182 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

21/03/1821 March 2018 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

22/12/1722 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

25/07/1425 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/138 August 2013 CURRSHO FROM 30/03/2012 TO 29/03/2012

View Document

19/07/1319 July 2013 DISS40 (DISS40(SOAD))

View Document

18/07/1318 July 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

28/06/1328 June 2013 FIRST GAZETTE

View Document

04/01/134 January 2013 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

27/07/1227 July 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

27/07/1227 July 2012 FIRST GAZETTE

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED HOPE STREET (NO. 144) LIMITED CERTIFICATE ISSUED ON 31/03/11

View Document

31/03/1131 March 2011 CHANGE OF NAME 30/03/2011

View Document

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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