GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
28th March 2022 - the day director's appointment was terminated
filed on: 28th, March 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 7th, May 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 14th August 2019. New Address: Two Snowhill 7th Floor Birmingham B4 6GA. Previous address: 35 Calthorpe Road Edgbaston Birmingham B15 1TS
filed on: 14th, August 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 20th August 2018 director's details were changed
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 21st, March 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 16th August 2016 director's details were changed
filed on: 17th, March 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th June 2016 to 30th September 2016
filed on: 30th, June 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th March 2016 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd March 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 21st, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th March 2015 with full list of members
filed on: 19th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th March 2015: 1000.00 GBP
|
capital |
|
AP01 |
New director was appointed on 30th January 2015
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2015
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
30th January 2015 - the day director's appointment was terminated
filed on: 3rd, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
30th January 2015 - the day director's appointment was terminated
filed on: 3rd, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 26th, January 2015
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed hetronic LIMITEDcertificate issued on 16/01/15
filed on: 16th, January 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Small-sized company accounts made up to 30th June 2013
filed on: 4th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th March 2014 with full list of members
filed on: 19th, March 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
10th January 2014 - the day director's appointment was terminated
filed on: 10th, January 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 10th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2014
filed on: 10th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th June 2012
filed on: 10th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th March 2013 with full list of members
filed on: 19th, March 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th March 2012 with full list of members
filed on: 19th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2011
filed on: 12th, March 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 7th November 2011 director's details were changed
filed on: 3rd, January 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Heathcote House 136 Hagley Road Edgbaston Birmingham West Midlands B16 9PN on 14th July 2011
filed on: 14th, July 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th March 2011 with full list of members
filed on: 16th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2010
filed on: 4th, October 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th March 2010 with full list of members
filed on: 26th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 19th March 2010 director's details were changed
filed on: 26th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th March 2010 director's details were changed
filed on: 26th, March 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bordesley Park Barns-Unit 3 Dagnell End Road Redditch North Worcestershire B98 9BH on 30th January 2010
filed on: 30th, January 2010
|
address |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th June 2009
filed on: 9th, January 2010
|
accounts |
Free Download
(6 pages)
|
288b |
On 19th May 2009 Appointment terminated secretary
filed on: 19th, May 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 20th April 2009 with shareholders record
filed on: 20th, April 2009
|
annual return |
Free Download
(6 pages)
|
288a |
On 9th April 2009 Director appointed
filed on: 9th, April 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/04/2008 from 136 hagley road edgbaston birmingham west midlands B16 9PN
filed on: 22nd, April 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/06/2009
filed on: 8th, April 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 01/04/2008 from 136 hagley road edgbaston birmingham B16 9PN united kingdom
filed on: 1st, April 2008
|
address |
Free Download
(1 page)
|
288a |
On 31st March 2008 Secretary appointed
filed on: 31st, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On 31st March 2008 Director appointed
filed on: 31st, March 2008
|
officers |
Free Download
(1 page)
|
123 |
Gbp nc 1000/100009/03/08
filed on: 26th, March 2008
|
capital |
Free Download
(2 pages)
|
288b |
On 25th March 2008 Appointment terminated director
filed on: 25th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On 25th March 2008 Appointment terminated secretary
filed on: 25th, March 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/03/2008 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 25th, March 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, March 2008
|
incorporation |
Free Download
(14 pages)
|