HITECH COMPUTERS (UK) LTD.
Status | DISSOLVED |
Company No. | SC225085 |
Category | Private Limited Company |
Incorporated | 08 Nov 2001 |
Age | 22 years, 6 months, 22 days |
Jurisdiction | Scotland |
Dissolution | 14 Nov 2014 |
Years | 9 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
Dissolution application strike off company
Date: 15 Jul 2014
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 08 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kousar Javaid
Documents
Termination director company with name
Date: 08 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kousar Javaid
Documents
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
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
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
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
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
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
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
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
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/07; no change of members
Documents
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
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/06; full list of members
Documents
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
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/05; full list of members
Documents
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
Legacy
Date: 31 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/03/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members
Documents
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
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/03; full list of members
Documents
Legacy
Date: 05 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/03/04
Documents
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
Legacy
Date: 25 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/02 to 31/10/02
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/02; full list of members
Documents
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
Legacy
Date: 22 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
82 THE VISTA,LONDON,SE9 5RJ
Number: | 09192103 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 JOHNSTON ROAD,WOODFORD GREEN,IG8 0XA
Number: | 04196639 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
CARLETON HOUSE,WORKINGTON,CA14 2LU
Number: | 09082429 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ASHTON COTTAGES ASHTON LANE,SOUTHAMPTON,SO32 1FN
Number: | 11616133 |
Status: | ACTIVE |
Category: | Private Limited Company |