HYTECH COMPUTERS LIMITED

04521390
HACKWOOD BUILDING 14 HACKWOOD STREET ROBERTSBRIDGE EAST SUSSEX TN32 5ER

Documents

Documents
Date Category Description Pages
23 Dec 2014 gazette Gazette Dissolved Compulsory 1 Buy now
09 Sep 2014 gazette Gazette Notice Compulsory 1 Buy now
05 Jul 2013 annual-return Annual Return 3 Buy now
05 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2013 officers Termination of appointment of director (Richard Eugene Mostue) 1 Buy now
05 Mar 2013 officers Appointment of director (Mr Kevin Ernest Isherwood) 2 Buy now
02 Oct 2012 accounts Annual Accounts 2 Buy now
05 Sep 2012 annual-return Annual Return 3 Buy now
26 Jun 2012 accounts Amended Accounts 4 Buy now
20 Sep 2011 accounts Annual Accounts 2 Buy now
01 Sep 2011 annual-return Annual Return 3 Buy now
06 Jun 2011 officers Appointment of director (Richard Eugene Mostue) 2 Buy now
06 Jun 2011 capital Return of Allotment of shares 3 Buy now
06 Jun 2011 officers Termination of appointment of director (Brian Wadlow) 1 Buy now
06 Jun 2011 officers Termination of appointment of director (Premier Directors Limited) 1 Buy now
06 Jun 2011 officers Termination of appointment of secretary (Premier Secretaries Limited) 1 Buy now
21 Apr 2011 accounts Annual Accounts 2 Buy now
31 Aug 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 officers Change of particulars for corporate secretary (Premier Secretaries Limited) 2 Buy now
31 Aug 2010 officers Change of particulars for corporate director (Premier Directors Limited) 2 Buy now
30 Apr 2010 accounts Annual Accounts 1 Buy now
01 Sep 2009 annual-return Return made up to 29/08/09; full list of members 3 Buy now
26 May 2009 accounts Annual Accounts 1 Buy now
03 Oct 2008 officers Director appointed brian thomas wadlow 2 Buy now
08 Sep 2008 annual-return Return made up to 29/08/08; full list of members 3 Buy now
17 Dec 2007 accounts Annual Accounts 1 Buy now
07 Sep 2007 annual-return Return made up to 29/08/07; full list of members 2 Buy now
07 Sep 2007 officers Director's particulars changed 1 Buy now
07 Sep 2007 officers Secretary's particulars changed 1 Buy now
06 Sep 2007 address Registered office changed on 06/09/07 from: 88A tooley street london bridge london SE1 2TF 1 Buy now
29 May 2007 accounts Annual Accounts 1 Buy now
07 Sep 2006 annual-return Return made up to 29/08/06; full list of members 2 Buy now
12 Apr 2006 accounts Annual Accounts 1 Buy now
30 Aug 2005 annual-return Return made up to 29/08/05; full list of members 2 Buy now
08 Sep 2004 annual-return Return made up to 29/08/04; full list of members 6 Buy now
07 Sep 2004 accounts Annual Accounts 1 Buy now
07 Sep 2004 resolution Resolution 1 Buy now
08 Mar 2004 accounts Annual Accounts 1 Buy now
08 Mar 2004 resolution Resolution 1 Buy now
10 Sep 2003 annual-return Return made up to 29/08/03; full list of members 6 Buy now
29 Aug 2002 incorporation Incorporation Company 9 Buy now