DOMNICK HUNTER TECHNOLOGIES LTD

Parker House Parker House, Hemel Hempstead, HP2 4SJ, Hertfordshire
StatusDISSOLVED
Company No.00730493
CategoryPrivate Limited Company
Incorporated23 Jul 1962
Age61 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution21 Mar 2012
Years12 years, 1 month, 24 days

SUMMARY

DOMNICK HUNTER TECHNOLOGIES LTD is an dissolved private limited company with number 00730493. It was incorporated 61 years, 9 months, 22 days ago, on 23 July 1962 and it was dissolved 12 years, 1 month, 24 days ago, on 21 March 2012. The company address is Parker House Parker House, Hemel Hempstead, HP2 4SJ, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 21 Mar 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2011

Action Date: 11 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-11-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jun 2011

Action Date: 11 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-05-11

Documents

View document PDF

Liquidation court order miscellaneous

Date: 12 Jan 2011

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liq

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 12 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Dec 2010

Action Date: 11 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jun 2010

Action Date: 11 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-05-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 22 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 24 Nov 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed graham mark ellinor

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed graham mark ellinor

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary ian molyneux

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 30/06/07

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 12/09/06 from: durham road birtley county durham DH3 2SF

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pti technologies LIMITED\certificate issued on 29/06/05

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Resolution

Date: 28 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 27/04/04 from: orgreave lane rotherham road hansworth sheffield S13 9NZ

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/10/02

Documents

View document PDF

Resolution

Date: 05 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/01/01

Documents

View document PDF

Resolution

Date: 05 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2004

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2004

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 16 Mar 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/08/02

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/02; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2001

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/00; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 01 Aug 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/98; no change of members

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 22 Jun 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/97; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Jul 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 28 May 1997

Category: Capital

Type: 88(2)R

Description: Ad 23/08/96--------- £ si 878000@1=878000 £ ic 1000000/1878000

Documents

View document PDF

Resolution

Date: 16 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Nov 1996

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 06 Nov 1996

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Aug 1996

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/08/96

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/96; no change of members

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/08/96

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Resolution

Date: 05 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 27 Jun 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Accounts with accounts type full group

Date: 09 Apr 1996

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 09 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/95; no change of members

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 1996

Category: Gazette

Type: GAZ1

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/94; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Legacy

Date: 25 Aug 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/11 to 31/08

Documents

View document PDF


Some Companies

ANDREJ LTD

335B GREEN LANES,LONDON,N4 1DZ

Number:11942924
Status:ACTIVE
Category:Private Limited Company

BAMBI AIR COMPRESSORS LIMITED

112 HIGH STREET,BIRMINGHAM,B46 3BL

Number:01318759
Status:ACTIVE
Category:Private Limited Company

GLENCOE HOLDINGS LTD

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:11313646
Status:ACTIVE
Category:Private Limited Company

HIRIS HOLDING LIMITED

38 38 CRAVEN STREET,LONDON,WC2N 5NG

Number:11375815
Status:ACTIVE
Category:Private Limited Company

KORWELLS LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11533665
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MR J'S CAKES LTD

14 FREDERICK STREET 14 FREDERICK STREET,MANCHESTER,M34 3HS

Number:11490502
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source