HI-CAP FORMULATIONS LIMITED

04970619
4385 CARDIFF CF14 8LH

Documents

Documents
Date Category Description Pages
25 Jun 2019 gazette Gazette Dissolved Compulsory 1 Buy now
08 Dec 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
12 Oct 2018 address Default Companies House Registered Office Address Applied 1 Buy now
21 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 accounts Annual Accounts 2 Buy now
17 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
20 Mar 2017 accounts Annual Accounts 2 Buy now
24 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
29 Jan 2016 accounts Annual Accounts 3 Buy now
29 Dec 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Dec 2015 annual-return Annual Return 5 Buy now
12 Dec 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Jan 2015 annual-return Annual Return 5 Buy now
19 Nov 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Nov 2014 gazette Gazette Notice Compulsary 1 Buy now
15 Nov 2014 accounts Annual Accounts 3 Buy now
18 Feb 2014 annual-return Annual Return 5 Buy now
19 Sep 2013 accounts Annual Accounts 3 Buy now
22 Dec 2012 annual-return Annual Return 5 Buy now
19 Aug 2012 accounts Annual Accounts 4 Buy now
28 Nov 2011 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
16 Jan 2011 annual-return Annual Return 5 Buy now
16 Jan 2011 officers Change of particulars for secretary (Michael William Macfarlane Burnet) 1 Buy now
16 Jan 2011 officers Change of particulars for director (Michael William Macfarlane Burnet) 2 Buy now
16 Jan 2011 officers Change of particulars for director (Prof Jonathan Gressel) 2 Buy now
19 Aug 2010 accounts Annual Accounts 4 Buy now
08 Dec 2009 annual-return Annual Return 14 Buy now
17 Sep 2009 accounts Annual Accounts 8 Buy now
14 Apr 2009 accounts Annual Accounts 8 Buy now
31 Dec 2008 annual-return Return made up to 28/11/08; no change of members 4 Buy now
20 Feb 2008 accounts Annual Accounts 8 Buy now
29 Nov 2007 annual-return Return made up to 20/11/07; full list of members 6 Buy now
05 Mar 2007 accounts Annual Accounts 4 Buy now
19 Dec 2006 annual-return Return made up to 20/11/06; full list of members 7 Buy now
03 Jan 2006 annual-return Return made up to 20/11/05; full list of members 7 Buy now
18 Nov 2005 address Registered office changed on 18/11/05 from: the arc NG2 business way enterprise way nottingham nottinghamshire NG2 1EN 1 Buy now
01 Nov 2005 address Registered office changed on 01/11/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL 1 Buy now
31 May 2005 accounts Annual Accounts 2 Buy now
31 May 2005 accounts Accounting reference date shortened from 30/11/04 to 19/11/04 1 Buy now
29 Nov 2004 annual-return Return made up to 20/11/04; full list of members 7 Buy now
31 Aug 2004 officers Secretary resigned 1 Buy now
31 Aug 2004 officers Director resigned 1 Buy now
31 Aug 2004 officers New director appointed 2 Buy now
31 Aug 2004 officers New secretary appointed;new director appointed 1 Buy now
25 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
20 Nov 2003 incorporation Incorporation Company 21 Buy now