- Company Overview for HUNTVEIW TECHNOLOGY LTD (06543173)
- Filing history for HUNTVEIW TECHNOLOGY LTD (06543173)
- People for HUNTVEIW TECHNOLOGY LTD (06543173)
- More for HUNTVEIW TECHNOLOGY LTD (06543173)
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) |
---|---|---|---|
31 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 May 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
23 Jun 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Mr Jason Thomas Power on 2 October 2009 | |
23 Jun 2010 | AD02 | Register inspection address has been changed | |
13 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Apr 2009 | 363a | Return made up to 25/03/09; full list of members | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from 15 vine street bollington cheshire SK10 5QB united kingdom | |
21 Nov 2008 | 288a | Director appointed mr jason thomas power | |
21 Nov 2008 | 288b | Appointment terminated director sharon smith | |
08 Sep 2008 | 288a | Director appointed miss sharon smith | |
08 Sep 2008 | 287 | Registered office changed on 08/09/2008 from 62 seymour grove old trafford M16 0LN | |
28 Aug 2008 | 287 | Registered office changed on 28/08/2008 from 39A leicester road salford manchester M7 4AS | |
28 Aug 2008 | 288b | Appointment terminated director yomtov jacobs | |
21 Aug 2008 | 288a | Director appointed mr yomtov eliezer jacobs | |
20 Aug 2008 | 288b | Appointment terminated director form 10 directors fd LTD | |
03 Jul 2008 | 288b | Appointment terminated secretary form 10 secretaries fd LTD |