Advanced company searchLink opens in new window

HYPERTECH IMPORT EXPORT LIMITED

Company number 05084669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2009 L64.07 Completion of winding up
31 Mar 2008 287 Registered office changed on 31/03/2008 from colewell center ofices no 2014 derby road gloucester GL1 4AE
31 Mar 2008 288b Appointment Terminated Director mahmood ahamad
31 Mar 2008 288b Appointment Terminated Director karel cina
26 Feb 2008 COCOMP Order of court to wind up
06 Dec 2007 288a New director appointed
06 Dec 2007 287 Registered office changed on 06/12/07 from: unit 3 the metro centre st johns road isleworth hounslow TW7 6NJ
06 Sep 2007 AA Total exemption small company accounts made up to 30 April 2007
08 Aug 2007 288b Secretary resigned
08 Aug 2007 288b Director resigned
12 Jul 2007 288a New director appointed
12 Jul 2007 287 Registered office changed on 12/07/07 from: second floor 48 high street holywell flintshire CH8 7LE
19 Apr 2007 363s Return made up to 25/03/06; full list of members
09 Mar 2007 AA Total exemption full accounts made up to 30 April 2006
08 Jun 2006 287 Registered office changed on 08/06/06 from: 72 greatfield road kidderminster worcestershire DY11 6PE
07 Jun 2006 288a New director appointed
30 Jan 2006 AA Total exemption full accounts made up to 30 April 2005
12 Jan 2006 288a New director appointed
12 Jan 2006 288b Director resigned
24 Nov 2005 363s Return made up to 25/03/05; full list of members
23 Nov 2005 288a New director appointed
06 Oct 2005 288c Director's particulars changed
14 Feb 2005 288a New secretary appointed
11 Feb 2005 225 Accounting reference date extended from 31/03/05 to 30/04/05