- Company Overview for HITEC HIGH RISE LIMITED (05982508)
- Filing history for HITEC HIGH RISE LIMITED (05982508)
- People for HITEC HIGH RISE LIMITED (05982508)
- Charges for HITEC HIGH RISE LIMITED (05982508)
- More for HITEC HIGH RISE LIMITED (05982508)
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) |
---|---|---|---|
29 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2009 | CH01 | Director's details changed for Mrs Gifty Cartwright on 30 October 2009 | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from 66 church drive daybrook nottingham NG5 6LD | |
05 Aug 2009 | 287 | Registered office changed on 05/08/2009 from 40 the glades aldridge walsall west midlands WS9 8RN | |
08 Dec 2008 | 363a | Return made up to 30/10/08; full list of members | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
24 Apr 2008 | 288b | Appointment Terminated Secretary robert cartwright | |
24 Apr 2008 | 288a | Secretary appointed michael dalton | |
05 Feb 2008 | 363s | Return made up to 30/10/07; full list of members | |
08 Jan 2008 | 287 | Registered office changed on 08/01/08 from: 11 murray street, camden london greater london NW1 9RE | |
08 Sep 2007 | 395 | Particulars of mortgage/charge | |
29 Aug 2007 | 288a | New secretary appointed | |
29 Aug 2007 | 288a | New director appointed | |
29 Aug 2007 | 288b | Secretary resigned | |
29 Aug 2007 | 288b | Director resigned | |
30 Oct 2006 | NEWINC | Incorporation |