- Company Overview for HI-TECHNOLOGY GROUP LIMITED (03786085)
- Filing history for HI-TECHNOLOGY GROUP LIMITED (03786085)
- People for HI-TECHNOLOGY GROUP LIMITED (03786085)
- Charges for HI-TECHNOLOGY GROUP LIMITED (03786085)
- More for HI-TECHNOLOGY GROUP LIMITED (03786085)
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) |
---|---|---|---|
20 Sep 2016 | AUD | Auditor's resignation | |
14 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
23 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
13 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
13 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
26 Jun 2015 | MR01 | Registration of charge 037860850004, created on 25 June 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of David Alistair Horner as a director on 1 April 2015 | |
26 Feb 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
28 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
10 Dec 2014 | AUD | Auditor's resignation | |
02 Dec 2014 | AUD | Auditor's resignation | |
02 Dec 2014 | CC04 | Statement of company's objects | |
02 Dec 2014 | TM02 | Termination of appointment of Gary Moore as a secretary on 14 November 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Lynda Anne Moore as a director on 14 November 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr David Christopher Harbord as a director on 14 November 2014 | |
02 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | SH10 | Particulars of variation of rights attached to shares | |
02 Dec 2014 | SH08 | Change of share class name or designation | |
26 Nov 2014 | AP01 | Appointment of Mr Mark Edward Thistlethwayte as a director on 14 November 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr David Alistair Horner as a director on 14 November 2014 | |
19 Nov 2014 | MR04 | Satisfaction of charge 3 in full | |
30 Jun 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
23 Jun 2014 | CH03 | Secretary's details changed for Gary Moore on 1 June 2014 |