Advanced company searchLink opens in new window

HYTEC BUILDERS LIMITED

Company number 03011097

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 1999 COCOMP Order of court to wind up
21 Sep 1999 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 1999 CERTNM Company name changed elmstar projects LTD\certificate issued on 05/02/99
15 May 1998 AA Full accounts made up to 31 May 1997
03 Mar 1998 288a New secretary appointed
03 Mar 1998 288b Secretary resigned
11 Feb 1998 363s Return made up to 18/01/98; no change of members
03 Feb 1997 363s Return made up to 18/01/97; no change of members
20 Nov 1996 AA Full accounts made up to 31 May 1996
30 Jan 1996 363s Return made up to 18/01/96; full list of members
11 Dec 1995 287 Registered office changed on 11/12/95 from: 39B new cavendish street london W1M 8JR
09 Jun 1995 287 Registered office changed on 09/06/95 from: 152 city road london EC1V 2NX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 09/06/95 from: 152 city road london EC1V 2NX
09 Jun 1995 88(2)R Ad 30/05/95--------- £ si 1@1=1 £ ic 1/2
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 30/05/95--------- £ si 1@1=1 £ ic 1/2
09 Jun 1995 224 Accounting reference date notified as 31/05
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/05
09 Jun 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
09 Jun 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
28 Jan 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
18 Jan 1995 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation