HTA PRECISION SHEET METAL LIMITED

Company Documents

DateDescription
25/06/1425 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 AUD RES SECTION 519.

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/06/1326 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/06/1227 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MALCOLM THOMAS / 30/06/2011

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 7B DAVY COURT CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UZ UNITED KINGDOM

View Document

22/07/1122 July 2011 COMPANY NAME CHANGED HTA SERVICES LIMITED CERTIFICATE ISSUED ON 22/07/11

View Document

22/07/1122 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1116 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1116 June 2011 COMPANY NAME CHANGED AGE UK HOLIDAYS LIMITED CERTIFICATE ISSUED ON 16/06/11

View Document

02/06/112 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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