- Company Overview for HTC (CONTRACTS) LIMITED (05208236)
- Filing history for HTC (CONTRACTS) LIMITED (05208236)
- People for HTC (CONTRACTS) LIMITED (05208236)
- More for HTC (CONTRACTS) LIMITED (05208236)
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) |
---|---|---|---|
09 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2009 | 288b | Appointment Terminated Secretary michael lewis | |
26 May 2009 | 288b | Appointment Terminated Director delores thompson | |
26 May 2009 | 288a | Director and secretary appointed nawaz ahmed | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from the old mill 9 soar lane leicester LE3 5DE | |
16 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
16 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2005 | |
17 Dec 2007 | 363s | Return made up to 17/08/07; no change of members | |
13 Oct 2006 | 363s | Return made up to 17/08/06; full list of members | |
09 Jun 2006 | 363s | Return made up to 17/08/05; full list of members | |
03 Jun 2005 | 288b | Secretary resigned | |
03 Jun 2005 | 287 | Registered office changed on 03/06/05 from: 8 field close hinckley leicestershire LE10 1TH | |
03 Jun 2005 | 288a | New secretary appointed | |
03 Jun 2005 | 288a | New director appointed | |
03 Jun 2005 | 288b | Director resigned | |
30 Sep 2004 | 225 | Accounting reference date extended from 31/08/05 to 31/12/05 | |
09 Sep 2004 | 288a | New secretary appointed | |
09 Sep 2004 | 288a | New director appointed | |
27 Aug 2004 | 288b | Secretary resigned | |
27 Aug 2004 | 288b | Director resigned | |
17 Aug 2004 | NEWINC | Incorporation |