Advanced company searchLink opens in new window

HITECH-DIGITAL LIMITED

Company number 06369407

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2013 DS01 Application to strike the company off the register
02 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
Statement of capital on 2012-09-28
  • GBP 76
12 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Feb 2011 TM02 Termination of appointment of Michael Wright as a secretary
07 Feb 2011 TM01 Termination of appointment of Michael Wright as a director
07 Feb 2011 TM01 Termination of appointment of David Hayward as a director
06 Dec 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
03 Dec 2010 CH01 Director's details changed for Nigel Morris Orde Holmes on 12 September 2010
25 Jun 2010 CH03 Secretary's details changed for Mr Michael Wright on 23 December 2009
25 Jun 2010 CH01 Director's details changed for Mr Michael Wright on 23 December 2009
25 Jun 2010 CH01 Director's details changed for Mr David John Mark Hayward on 23 December 2009
04 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Sep 2009 363a Return made up to 12/09/09; full list of members
28 Sep 2009 288c Director's Change of Particulars / david hayward / 12/09/2009 / HouseName/Number was: , now: tappers; Street was: tappers solomons lane, now: solomons lane; Post Code was: SO322HU, now: SO32 2HU; Country was: , now: united kingdom; Occupation was: pension and investment adviser, now: financial advisor
21 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Jan 2009 287 Registered office changed on 29/01/2009 from parmenter house 57 tower street winchester SO23 8TD
24 Oct 2008 363s Return made up to 12/09/08; full list of members
11 Feb 2008 225 Accounting reference date extended from 30/09/08 to 31/12/08
12 Sep 2007 NEWINC Incorporation