HIGH -TECH PROCESSING (U.K.) LIMITED

03830117
1 KINGS AVENUE LONDON N21 3NA

Documents

Documents
Date Category Description Pages
05 Jul 2022 gazette Gazette Dissolved Liquidation 1 Buy now
05 Apr 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
26 Feb 2021 accounts Annual Accounts 3 Buy now
05 Feb 2021 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
01 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Feb 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Feb 2021 resolution Resolution 1 Buy now
16 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 2 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2018 accounts Annual Accounts 2 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2017 accounts Annual Accounts 6 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2016 accounts Annual Accounts 10 Buy now
12 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2015 accounts Annual Accounts 10 Buy now
05 Oct 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Annual Accounts 10 Buy now
17 Sep 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 accounts Annual Accounts 10 Buy now
13 Sep 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 annual-return Annual Return 4 Buy now
25 May 2012 accounts Annual Accounts 6 Buy now
25 Aug 2011 annual-return Annual Return 4 Buy now
27 Jul 2011 accounts Annual Accounts 6 Buy now
29 Nov 2010 accounts Annual Accounts 5 Buy now
20 Sep 2010 annual-return Annual Return 4 Buy now
30 Dec 2009 accounts Annual Accounts 7 Buy now
24 Aug 2009 annual-return Return made up to 23/08/09; full list of members 4 Buy now
24 Aug 2009 officers Secretary's change of particulars / susan mcintosh / 01/01/2009 1 Buy now
24 Aug 2009 officers Director's change of particulars / john mcintosh / 01/01/2009 1 Buy now
27 Dec 2008 accounts Annual Accounts 5 Buy now
29 Aug 2008 annual-return Return made up to 23/08/08; full list of members 4 Buy now
29 Feb 2008 accounts Annual Accounts 6 Buy now
29 Aug 2007 annual-return Return made up to 23/08/07; full list of members 3 Buy now
15 Apr 2007 address Registered office changed on 15/04/07 from: 8 hamblin court rushden northamptonshire NN10 0RU 1 Buy now
15 Apr 2007 capital Ad 26/02/07--------- £ si 98@1=98 £ ic 2/100 3 Buy now
12 Dec 2006 accounts Annual Accounts 6 Buy now
29 Aug 2006 annual-return Return made up to 23/08/06; full list of members 2 Buy now
07 Dec 2005 accounts Annual Accounts 6 Buy now
16 Sep 2005 annual-return Return made up to 23/08/05; full list of members 2 Buy now
16 Sep 2005 officers Director's particulars changed 1 Buy now
16 Sep 2005 officers Secretary's particulars changed 1 Buy now
12 Jan 2005 annual-return Return made up to 23/08/04; no change of members 6 Buy now
12 Jan 2005 annual-return Return made up to 23/08/03; no change of members 6 Buy now
10 Jan 2005 officers Director's particulars changed 1 Buy now
21 Oct 2004 officers New secretary appointed 3 Buy now
21 Oct 2004 officers Secretary resigned 1 Buy now
15 Oct 2004 address Registered office changed on 15/10/04 from: 129 station road amersham buckinghamshire HP7 0AH 1 Buy now
15 Oct 2004 accounts Annual Accounts 5 Buy now
31 Dec 2003 accounts Annual Accounts 5 Buy now
30 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
07 Mar 2003 accounts Annual Accounts 5 Buy now
17 Jan 2003 officers New secretary appointed 2 Buy now
09 Dec 2002 annual-return Return made up to 23/08/02; full list of members 6 Buy now
02 Sep 2002 officers Secretary resigned;director resigned 1 Buy now
16 Oct 2001 accounts Annual Accounts 5 Buy now
21 Sep 2001 annual-return Return made up to 23/08/01; full list of members 6 Buy now
15 Nov 2000 accounts Annual Accounts 4 Buy now
21 Sep 2000 annual-return Return made up to 23/08/00; full list of members 6 Buy now
02 Dec 1999 accounts Accounting reference date shortened from 31/08/00 to 28/02/00 1 Buy now
06 Sep 1999 address Registered office changed on 06/09/99 from: c/o davies company services LTD ground floor,334 whitchurch road cardiff.south glamorgan CF14 3NG 1 Buy now
06 Sep 1999 officers New director appointed 2 Buy now
06 Sep 1999 officers New secretary appointed 2 Buy now
06 Sep 1999 officers Director resigned 1 Buy now
06 Sep 1999 officers Secretary resigned 1 Buy now
27 Aug 1999 capital Ad 23/08/99--------- £ si 2@1=2 £ ic 2/4 2 Buy now
23 Aug 1999 incorporation Incorporation Company 16 Buy now