Advanced company searchLink opens in new window

HIGHTEX (UK) LIMITED

Company number 03108159

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)
29 Jul 1998 288b Director resigned
29 Jul 1998 288b Director resigned
09 Oct 1997 363s Return made up to 29/09/97; no change of members
10 Sep 1997 AA Accounts for a small company made up to 30 September 1996
24 Apr 1997 395 Particulars of mortgage/charge
15 Jan 1997 363s Return made up to 29/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
15 Nov 1996 395 Particulars of mortgage/charge
15 Nov 1996 395 Particulars of mortgage/charge
28 Oct 1996 288b Director resigned
28 Oct 1996 288b Secretary resigned;director resigned
12 Jun 1996 224 Accounting reference date notified as 30/09
22 Feb 1996 288 New director appointed
22 Feb 1996 288 New director appointed
31 Oct 1995 MEM/ARTS Memorandum and Articles of Association
31 Oct 1995 288 Director resigned
31 Oct 1995 288 Secretary resigned;director resigned
31 Oct 1995 288 New secretary appointed;new director appointed
31 Oct 1995 288 New director appointed
31 Oct 1995 287 Registered office changed on 31/10/95 from: 50 lincolns inn fields london WC2A 3PF
31 Oct 1995 123 Nc inc already adjusted 16/10/95
30 Oct 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 Oct 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 Oct 1995 CERTNM Company name changed nivimill LIMITED\certificate issued on 25/10/95
29 Sep 1995 NEWINC Incorporation