Advanced company searchLink opens in new window

HI-TECH FABRICATION LTD

Company number 05554410

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 Jun 2011 AP03 Appointment of Mr Roy Edward Milward as a secretary
16 Jun 2011 TM02 Termination of appointment of Elizabeth Strama as a secretary
20 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Pierre Lefebure on 5 September 2010
20 Sep 2010 CH01 Director's details changed for Steve Strama on 5 September 2010
20 Sep 2010 CH03 Secretary's details changed for Elizabeth Strama on 5 September 2010
11 Mar 2010 AA Full accounts made up to 31 December 2009
25 Feb 2010 AP01 Appointment of Mme Isabelle Moneyron as a director
25 Feb 2010 TM01 Termination of appointment of Jerome Brassens as a director
14 Sep 2009 363a Return made up to 05/09/09; full list of members
30 Jul 2009 AA Full accounts made up to 31 December 2008
10 Apr 2009 288c Director's change of particulars / jerome brassens / 10/04/2009
21 Nov 2008 288a Director appointed cfo jerome brassens
18 Sep 2008 363a Return made up to 05/09/08; full list of members
21 Jul 2008 288b Appointment terminated director daniel delhaye
15 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Apr 2008 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
18 Apr 2008 288a Director appointed pierre lefebure
17 Apr 2008 288b Appointment terminated director christopher hall
17 Apr 2008 288b Appointment terminated director simon winter
17 Apr 2008 288b Appointment terminated director elizabeth strama
14 Apr 2008 88(2) Capitals not rolled up
14 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot of shares 23/09/05 04/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 Apr 2008 288a Director appointed daniel delhaye
16 Nov 2007 AA Total exemption small company accounts made up to 31 August 2007