Advanced company searchLink opens in new window

FORMATT HITECH LTD.

Company number 05041874

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)
14 Mar 2013 AP01 Appointment of Anne Alice Thomas-Davis as a director
13 Jun 2012 AA Accounts for a small company made up to 28 February 2012
23 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
11 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jul 2011 AA01 Current accounting period extended from 31 December 2011 to 28 February 2012
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 9 March 2011
  • GBP 100
07 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
15 Mar 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • GBP 100.00
10 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Feb 2011 AP03 Appointment of David Paul Stamp as a secretary
22 Feb 2011 AP01 Appointment of David Paul Stamp as a director
22 Feb 2011 TM02 Termination of appointment of Joyce Govan as a secretary
22 Feb 2011 TM01 Termination of appointment of Paul Govan as a director
22 Feb 2011 TM01 Termination of appointment of Joyce Govan as a director
22 Feb 2011 AD01 Registered office address changed from , 55 Brookfield Road, Churchdown, Gloucester, GL3 2PG on 22 February 2011
17 Feb 2011 CERTNM Company name changed robinswood industries LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-11
17 Feb 2011 CONNOT Change of name notice
14 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Apr 2010 AR01 Annual return made up to 12 February 2010
01 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Apr 2009 363a Return made up to 12/02/09; no change of members
29 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
19 Feb 2008 363a Return made up to 12/02/08; full list of members