TECH HUT LIMITED

Company Documents

DateDescription
22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

23/03/1523 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

25/03/1325 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN WOODLEY

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED STEPHEN HUGHES

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE WOODLEY

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WOODLEY

View Document

06/03/126 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 7 OAKLANDS AVENUE EARL SHILTON LEICESTER LEICESTERSHIRE LE9 7JX UNITED KINGDOM

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 28 BEARSDON CRESCENT HINCKLEY LEICESTERSHIRE LE10 0SQ

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/03/1126 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUISE WOODLEY / 27/02/2010

View Document

17/03/1017 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED JULIE LOUISE WOODLEY

View Document

11/06/0911 June 2009 DIRECTOR RESIGNED STEPHEN HUGHES

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: 28 BEARSDEN CRESCENT HINCKLEY LEICESTERSHIRE LE10 0SQ

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED STEPHEN SIMON HUGHES

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY APPOINTED ADRIAN JOHN WOODLEY

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0828 February 2008 SECRETARY RESIGNED FORM 10 SECRETARIES FD LTD

View Document

28/02/0828 February 2008 DIRECTOR RESIGNED FORM 10 DIRECTORS FD LTD

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