Based in Nottingham, Hi-tech Auto Parts Ltd was founded on 17 November 1983, it has a status of "Dissolved". The companies directors are Chaggar, Balbir Singh, Bahra, Tejinder Singh, Chaggar, Jasbir Singh.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAGGAR, Balbir Singh | N/A | - | 1 |
CHAGGAR, Jasbir Singh | N/A | 28 October 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAHRA, Tejinder Singh | N/A | 01 June 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 November 2018 | |
DISS16(SOAS) - N/A | 06 October 2017 | |
DISS16(SOAS) - N/A | 14 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 November 2016 | |
3.6 - Abstract of receipt and payments in receivership | 05 September 2016 | |
RM02 - N/A | 05 September 2016 | |
RM02 - N/A | 05 September 2016 | |
3.6 - Abstract of receipt and payments in receivership | 07 July 2016 | |
3.6 - Abstract of receipt and payments in receivership | 23 July 2015 | |
RM02 - N/A | 09 February 2015 | |
RM01 - N/A | 28 January 2015 | |
3.3 - Statement of Affairs in Administrative receivership following report to creditors | 08 January 2015 | |
AD01 - Change of registered office address | 31 October 2014 | |
3.10 - N/A | 11 September 2014 | |
RM01 - N/A | 15 July 2014 | |
RM01 - N/A | 09 July 2014 | |
RM01 - N/A | 04 July 2014 | |
AA - Annual Accounts | 23 August 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AAMD - Amended Accounts | 19 November 2012 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 08 February 2011 | |
RESOLUTIONS - N/A | 22 November 2010 | |
SH01 - Return of Allotment of shares | 22 November 2010 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
AA - Annual Accounts | 09 June 2009 | |
363a - Annual Return | 08 June 2009 | |
363a - Annual Return | 22 December 2008 | |
363a - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 28 July 2008 | |
AA - Annual Accounts | 19 September 2007 | |
395 - Particulars of a mortgage or charge | 05 June 2007 | |
395 - Particulars of a mortgage or charge | 10 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2006 | |
363s - Annual Return | 30 June 2006 | |
AA - Annual Accounts | 13 June 2006 | |
363s - Annual Return | 11 April 2006 | |
288b - Notice of resignation of directors or secretaries | 20 September 2005 | |
AA - Annual Accounts | 23 August 2005 | |
AA - Annual Accounts | 18 June 2004 | |
363s - Annual Return | 15 June 2004 | |
363s - Annual Return | 04 June 2003 | |
AA - Annual Accounts | 20 May 2003 | |
AA - Annual Accounts | 12 July 2002 | |
363s - Annual Return | 29 May 2002 | |
363s - Annual Return | 22 August 2001 | |
AA - Annual Accounts | 09 April 2001 | |
363s - Annual Return | 21 June 2000 | |
AA - Annual Accounts | 24 May 2000 | |
AA - Annual Accounts | 14 June 1999 | |
288a - Notice of appointment of directors or secretaries | 11 June 1999 | |
288b - Notice of resignation of directors or secretaries | 11 June 1999 | |
363s - Annual Return | 08 June 1999 | |
363s - Annual Return | 19 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 1998 | |
AA - Annual Accounts | 06 March 1998 | |
363s - Annual Return | 09 July 1997 | |
AA - Annual Accounts | 07 April 1997 | |
288 - N/A | 06 August 1996 | |
363s - Annual Return | 28 July 1996 | |
AA - Annual Accounts | 18 March 1996 | |
363s - Annual Return | 08 June 1995 | |
AA - Annual Accounts | 28 February 1995 | |
363s - Annual Return | 14 September 1994 | |
287 - Change in situation or address of Registered Office | 12 August 1994 | |
AA - Annual Accounts | 19 February 1994 | |
288 - N/A | 12 October 1993 | |
288 - N/A | 12 October 1993 | |
287 - Change in situation or address of Registered Office | 15 September 1993 | |
363s - Annual Return | 14 September 1993 | |
AA - Annual Accounts | 06 September 1993 | |
AA - Annual Accounts | 15 December 1992 | |
363s - Annual Return | 18 June 1992 | |
AA - Annual Accounts | 28 June 1991 | |
363a - Annual Return | 28 June 1991 | |
AA - Annual Accounts | 05 November 1990 | |
363 - Annual Return | 05 November 1990 | |
AA - Annual Accounts | 17 November 1989 | |
363 - Annual Return | 17 November 1989 | |
288 - N/A | 17 November 1989 | |
AA - Annual Accounts | 31 October 1988 | |
363 - Annual Return | 31 October 1988 | |
395 - Particulars of a mortgage or charge | 07 October 1988 | |
AA - Annual Accounts | 22 April 1988 | |
363 - Annual Return | 22 April 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 April 1988 | |
AA - Annual Accounts | 07 May 1987 | |
395 - Particulars of a mortgage or charge | 02 February 1987 | |
288 - N/A | 21 November 1986 | |
RESOLUTIONS - N/A | 20 November 1986 | |
CERTNM - Change of name certificate | 23 October 1986 | |
363 - Annual Return | 07 October 1986 | |
AA - Annual Accounts | 20 June 1986 | |
363 - Annual Return | 20 June 1986 | |
NEWINC - New incorporation documents | 17 November 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 18 May 2007 | Outstanding |
N/A |
Chattel mortgage | 06 February 2007 | Outstanding |
N/A |
Debenture | 26 September 1988 | Outstanding |
N/A |
Debenture | 21 January 1987 | Fully Satisfied |
N/A |