About

Registered Number: 02566789
Date of Incorporation: 10/12/1990 (34 years and 4 months ago)
Company Status: Liquidation
Registered Address: GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher St, Birmingham, B1 1QH

 

Hi-tech Engineering (Tilbury) Ltd was registered on 10 December 1990 and are based in Birmingham, it has a status of "Liquidation". We don't know the number of employees at this business. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 12 October 2017
AD01 - Change of registered office address 26 October 2016
4.68 - Liquidator's statement of receipts and payments 21 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2016
LIQ MISC OC - N/A 23 August 2016
4.40 - N/A 23 August 2016
4.68 - Liquidator's statement of receipts and payments 08 September 2015
4.68 - Liquidator's statement of receipts and payments 13 October 2014
AD01 - Change of registered office address 28 August 2013
RESOLUTIONS - N/A 27 August 2013
RESOLUTIONS - N/A 27 August 2013
4.20 - N/A 27 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 August 2013
DISS16(SOAS) - N/A 13 June 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 31 January 2007
287 - Change in situation or address of Registered Office 31 January 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363a - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 30 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
287 - Change in situation or address of Registered Office 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
395 - Particulars of a mortgage or charge 15 February 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 13 August 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 27 October 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 05 October 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 21 October 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 19 August 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 24 September 1992
363b - Annual Return 13 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1991
RESOLUTIONS - N/A 18 December 1990
288 - N/A 18 December 1990
NEWINC - New incorporation documents 10 December 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.