Based in Milton Keynes, Bucks, Hi Tec Haulage Ltd was founded on 01 December 1999, it has a status of "Dissolved". We do not know the number of employees at the business. Rounce, David, Rounce (Jnr), David, Rounce, Pauline Louise are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROUNCE, David | 27 June 2000 | - | 1 |
ROUNCE (JNR), David | 23 January 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROUNCE, Pauline Louise | 27 June 2000 | 23 January 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 August 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 May 2015 | |
DS01 - Striking off application by a company | 22 April 2015 | |
AA - Annual Accounts | 09 April 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AA01 - Change of accounting reference date | 22 October 2014 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 30 December 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 10 December 2012 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 09 January 2011 | |
AA - Annual Accounts | 27 May 2010 | |
AD01 - Change of registered office address | 05 May 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 08 September 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 31 December 2007 | |
AA - Annual Accounts | 06 August 2007 | |
363a - Annual Return | 18 December 2006 | |
AA - Annual Accounts | 09 October 2006 | |
363a - Annual Return | 01 December 2005 | |
287 - Change in situation or address of Registered Office | 01 December 2005 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 06 January 2005 | |
AA - Annual Accounts | 23 March 2004 | |
395 - Particulars of a mortgage or charge | 06 March 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
363s - Annual Return | 21 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
AA - Annual Accounts | 14 October 2003 | |
363s - Annual Return | 19 December 2002 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 04 September 2001 | |
287 - Change in situation or address of Registered Office | 25 May 2001 | |
AA - Annual Accounts | 25 May 2001 | |
288b - Notice of resignation of directors or secretaries | 24 August 2000 | |
288b - Notice of resignation of directors or secretaries | 24 August 2000 | |
288a - Notice of appointment of directors or secretaries | 24 August 2000 | |
288a - Notice of appointment of directors or secretaries | 24 August 2000 | |
MEM/ARTS - N/A | 07 July 2000 | |
CERTNM - Change of name certificate | 04 July 2000 | |
287 - Change in situation or address of Registered Office | 03 July 2000 | |
NEWINC - New incorporation documents | 01 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 March 2004 | Outstanding |
N/A |