- Company Overview for HITALTECH U.K. LIMITED (03293071)
- Filing history for HITALTECH U.K. LIMITED (03293071)
- People for HITALTECH U.K. LIMITED (03293071)
- Charges for HITALTECH U.K. LIMITED (03293071)
- More for HITALTECH U.K. LIMITED (03293071)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2014 | CH01 | Director's details changed for Mr Andrew John Fitzer on 15 October 2014 | |
21 Oct 2014 | CH03 | Secretary's details changed for Mr Andrew John Fitzer on 15 October 2014 | |
02 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
02 Apr 2014 | TM01 | Termination of appointment of Pierre-Francois Lunden De Biolley as a director | |
01 Apr 2014 | AP01 | Appointment of Mr Bernard Yolande Prosper George Michel Marie Thuysbaert as a director | |
16 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
17 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
21 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
13 Apr 2011 | AP01 | Appointment of Mr Pierre-Francois Lunden De Biolley as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Fabienne Massimo as a director | |
13 Apr 2011 | AP01 | Appointment of Mr Fabrizio Massimo as a director | |
11 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
19 Mar 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Andrew John Fitzer on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Fabienne Massimo on 17 December 2009 | |
15 Apr 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
09 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Dec 2008 | 363a | Return made up to 11/12/08; full list of members | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from starkie house winckley square preston. Lancs. PR1 3JJ | |
17 Apr 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
19 Dec 2007 | 363a | Return made up to 11/12/07; full list of members |