- Company Overview for HEWITT ENGINEERING LIMITED (NI066839)
- Filing history for HEWITT ENGINEERING LIMITED (NI066839)
- People for HEWITT ENGINEERING LIMITED (NI066839)
- More for HEWITT ENGINEERING LIMITED (NI066839)
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) |
---|---|---|---|
18 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2010 | DS01 | Application to strike the company off the register | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2010 | AR01 | Annual return made up to 26 October 2008 with full list of shareholders | |
27 Sep 2010 | AR01 |
Annual return made up to 26 October 2009 with full list of shareholders
Statement of capital on 2010-09-27
|
|
02 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2010 | TM02 | Termination of appointment of Gavin Reid as a secretary | |
27 Apr 2010 | TM01 | Termination of appointment of Pauline Mcclurg as a director | |
23 Apr 2010 | AD01 | Registered office address changed from 212-218 Upper Newtownards Road Belfast BT4 3ET on 23 April 2010 | |
28 Jan 2010 | AP03 | Appointment of Robert David Hewitt as a secretary | |
28 Jan 2010 | AP01 | Appointment of Deborah Elizabeth Clare Hewitt as a director | |
14 Feb 2008 | 296(NI) | Change of dirs/sec | |
13 Feb 2008 | UDM+A(NI) | Updated mem and arts | |
22 Jan 2008 | 98-2(NI) | Return of allot of shares | |
21 Jan 2008 | 233(NI) | Change of ARD | |
18 Jan 2008 | CERTC(NI) | Cert change | |
18 Jan 2008 | CNRES(NI) | Resolution to change name | |
26 Oct 2007 | NEWINC | Incorporation |