- Company Overview for HIGHTEX (UK) LIMITED (03108159)
- Filing history for HIGHTEX (UK) LIMITED (03108159)
- People for HIGHTEX (UK) LIMITED (03108159)
- Charges for HIGHTEX (UK) LIMITED (03108159)
- More for HIGHTEX (UK) LIMITED (03108159)
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
|
|
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
|
|
30 Oct 1995 | RESOLUTIONS |
Resolutions
|
|
24 Oct 1995 | CERTNM | Company name changed nivimill LIMITED\certificate issued on 25/10/95 | |
29 Sep 1995 | NEWINC | Incorporation |