HITECH COMPUTERS (UK) LTD.

6 East Clapperfield, Edinburgh, EH16 6TU
StatusDISSOLVED
Company No.SC225085
CategoryPrivate Limited Company
Incorporated08 Nov 2001
Age22 years, 6 months, 22 days
JurisdictionScotland
Dissolution14 Nov 2014
Years9 years, 6 months, 16 days

SUMMARY

HITECH COMPUTERS (UK) LTD. is an dissolved private limited company with number SC225085. It was incorporated 22 years, 6 months, 22 days ago, on 08 November 2001 and it was dissolved 9 years, 6 months, 16 days ago, on 14 November 2014. The company address is 6 East Clapperfield, Edinburgh, EH16 6TU.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jul 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Address

Type: AD01

Old address: 339 Leith Walk Edinburgh Midlothian EH6 8SD

Change date: 2012-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kousar Javaid

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kousar Javaid

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-19

Officer name: Mohammed Javaid

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kousar Javaid

Change date: 2009-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 21/03/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/03/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/02 to 31/10/02

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ilink systems LIMITED\certificate issued on 05/11/02

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITE MI LIMITED

82 THE VISTA,LONDON,SE9 5RJ

Number:09192103
Status:ACTIVE
Category:Private Limited Company

DJENERATE LIMITED

7 JOHNSTON ROAD,WOODFORD GREEN,IG8 0XA

Number:04196639
Status:ACTIVE
Category:Private Limited Company

EYE INVESTMENT LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:11135573
Status:ACTIVE
Category:Private Limited Company

MERCENARY BUILDING CONTRACTORS LTD

34 WHINCHAT WAY,GREAT YARMOUTH,NR31 8SD

Number:09663501
Status:ACTIVE
Category:Private Limited Company

NORTH LAKES HOMES LIMITED

CARLETON HOUSE,WORKINGTON,CA14 2LU

Number:09082429
Status:ACTIVE
Category:Private Limited Company

RADIANT CODING LIMITED

4 ASHTON COTTAGES ASHTON LANE,SOUTHAMPTON,SO32 1FN

Number:11616133
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