Download leads from Nexok and grow your business. Find out more

Hi Tech Services & Trading Limited

Documents

Total Documents38
Total Pages112

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off
3 May 2016Final Gazette dissolved via compulsory strike-off
13 May 2015Compulsory strike-off action has been suspended
13 May 2015Compulsory strike-off action has been suspended
10 March 2015First Gazette notice for voluntary strike-off
10 March 2015First Gazette notice for voluntary strike-off
21 August 2014Compulsory strike-off action has been suspended
21 August 2014Compulsory strike-off action has been suspended
31 July 2014Termination of appointment of Jason Wade as a director on 30 June 2014
31 July 2014Termination of appointment of Jason Wade as a director on 30 June 2014
8 July 2014First Gazette notice for voluntary strike-off
8 July 2014First Gazette notice for voluntary strike-off
20 December 2013Compulsory strike-off action has been suspended
20 December 2013Compulsory strike-off action has been suspended
15 October 2013First Gazette notice for compulsory strike-off
15 October 2013First Gazette notice for compulsory strike-off
8 November 2012Compulsory strike-off action has been suspended
8 November 2012Compulsory strike-off action has been suspended
9 October 2012First Gazette notice for compulsory strike-off
9 October 2012First Gazette notice for compulsory strike-off
20 March 2012Particulars of a mortgage or charge / charge no: 1
20 March 2012Particulars of a mortgage or charge / charge no: 1
14 February 2012Appointment of Mr Jason Wade as a director
14 February 2012Appointment of Mr Jason Wade as a director
29 November 2011Total exemption small company accounts made up to 30 June 2011
29 November 2011Total exemption small company accounts made up to 30 June 2011
15 November 2011Registered office address changed from 426/428 Holdenhurst Road Bournemouth Dorset BH8 9AA United Kingdom on 15 November 2011
15 November 2011Registered office address changed from 426/428 Holdenhurst Road Bournemouth Dorset BH8 9AA United Kingdom on 15 November 2011
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
2 March 2011Accounts for a dormant company made up to 30 June 2010
2 March 2011Accounts for a dormant company made up to 30 June 2010
14 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
14 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
14 July 2010Director's details changed for Luke Antony Hitchens on 10 June 2010
14 July 2010Director's details changed for Luke Antony Hitchens on 10 June 2010
11 June 2009Incorporation
11 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing