HI TECHNOLOGICAL PLASTIC INDUSTRIES PLC

10155007
11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
18 Nov 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2020 accounts Annual Accounts 2 Buy now
21 Feb 2020 officers Change of particulars for director (Mr Rana Kashif Shahzad) 2 Buy now
21 Feb 2020 officers Change of particulars for director (Naseem Akhtar) 2 Buy now
12 Feb 2020 officers Appointment of corporate secretary (Uk Company Secretaries Ltd) 3 Buy now
12 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
06 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2018 officers Termination of appointment of secretary (Torben Pedersen) 1 Buy now
31 Oct 2018 accounts Annual Accounts 2 Buy now
25 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2018 officers Appointment of director (Naseem Akhtar) 2 Buy now
25 Sep 2018 officers Termination of appointment of director (Waqas Afzaal) 1 Buy now
04 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2018 officers Termination of appointment of director (Shahid Akram) 1 Buy now
27 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jan 2018 accounts Annual Accounts 2 Buy now
02 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
01 Nov 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2017 officers Appointment of director (Mr Waqas Afzaal) 2 Buy now
03 Jan 2017 officers Appointment of secretary (Torben Pedersen) 2 Buy now
03 Jan 2017 officers Termination of appointment of secretary (Andrew Bristow) 1 Buy now
01 Sep 2016 resolution Resolution 56 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Aug 2016 officers Termination of appointment of secretary (Shahid Akram) 1 Buy now
10 Aug 2016 officers Appointment of secretary (Mr Andrew Bristow) 2 Buy now
27 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2016 incorporation Incorporation Company 33 Buy now