Advanced company searchLink opens in new window

HYTEC LIMITED

Company number 06103699

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)
29 Mar 2012 AA Accounts for a small company made up to 30 June 2011
09 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
08 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
08 Mar 2011 TM01 Termination of appointment of Philip Neame as a director
07 Mar 2011 AA Accounts for a small company made up to 30 June 2010
19 Aug 2010 AUD Auditor's resignation
05 May 2010 AA Full accounts made up to 30 June 2009
16 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Philip Neame on 1 January 2010
05 Mar 2009 363a Return made up to 14/02/09; full list of members
05 Mar 2009 288b Appointment terminated director david hughes
07 Feb 2009 CERTNM Company name changed olm mxsoft LIMITED\certificate issued on 09/02/09
15 Dec 2008 AA Full accounts made up to 30 June 2008
23 Oct 2008 288b Appointment terminated director andrew dawson
23 Oct 2008 288b Appointment terminated director john foster
27 Mar 2008 363a Return made up to 14/02/08; full list of members
02 Jan 2008 288a New director appointed
02 Jan 2008 288a New director appointed
02 Jan 2008 288a New director appointed
28 Mar 2007 288a New director appointed
28 Mar 2007 288a New director appointed
28 Mar 2007 288a New secretary appointed;new director appointed
16 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Mar 2007 288b Director resigned
16 Mar 2007 288b Director resigned