Advanced company searchLink opens in new window

HERTEL TECHNICAL SERVICES LIMITED

Company number 09495160

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2016 AP04 Appointment of Ckt Marine Services B.V. as a secretary on 16 September 2016
16 Sep 2016 TM02 Termination of appointment of Maurice Vietsch as a secretary on 16 September 2016
03 Aug 2016 SOAS(A) Voluntary strike-off action has been suspended
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2016 DS01 Application to strike the company off the register
29 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
29 Mar 2016 CH01 Director's details changed for Max Timmer on 17 March 2016
29 Mar 2016 CH03 Secretary's details changed for Maurice Vietsch on 17 March 2016
02 Mar 2016 AP01 Appointment of Max Timmer as a director on 22 January 2016
02 Mar 2016 TM01 Termination of appointment of Christopher Patrick Mcmanus as a director on 22 January 2016
02 Mar 2016 AD01 Registered office address changed from Dinsdale House 1st Floor Riverside Park Road Middlesbrough England TS2 1UT England to 7D Bowes Road Middlesbrough United Kingdom TS2 1LU on 2 March 2016
26 Feb 2016 AP03 Appointment of Maurice Vietsch as a secretary on 22 January 2016
26 Feb 2016 TM01 Termination of appointment of Christopher Patrick Mcmanus as a director on 22 January 2016
20 Feb 2016 CERTNM Company name changed ckt projects LIMITED\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-01-22
20 Feb 2016 CONNOT Change of name notice
17 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted