HEITMANN TECHNOLOGIES LIMITED

08618574
CLOVER HOUSE COMMON LANE MAPPLEBOROUGH GREEN STUDLEY B80 7DP

Documents

Documents
Date Category Description Pages
23 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
14 May 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
16 Apr 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2018 accounts Annual Accounts 10 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2017 accounts Annual Accounts 8 Buy now
28 Sep 2016 accounts Annual Accounts 7 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
21 May 2015 officers Change of particulars for director (Mr Hud James Heitmann) 2 Buy now
21 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2015 accounts Annual Accounts 7 Buy now
28 Jul 2014 annual-return Annual Return 4 Buy now
25 Jul 2014 officers Change of particulars for director (Mr Hud James Heitmann) 2 Buy now
25 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2013 officers Appointment of director (Mrs Inge Heitmann) 2 Buy now
23 Dec 2013 officers Appointment of director (Mr Jason Heitmann) 2 Buy now
27 Sep 2013 officers Termination of appointment of director (Jason Heitmann) 1 Buy now
27 Sep 2013 officers Termination of appointment of director (Inge Heitmann) 1 Buy now
04 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
04 Sep 2013 officers Change of particulars for director (Mr Jason Joseph Heitman) 2 Buy now
04 Sep 2013 officers Change of particulars for director (Mrs Inge Heitman) 2 Buy now
04 Sep 2013 officers Change of particulars for director (Mr Hud James Heitman) 2 Buy now
22 Jul 2013 officers Appointment of director (Mr Hud James Heitman) 2 Buy now
22 Jul 2013 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
22 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2013 incorporation Incorporation Company 48 Buy now