- Company Overview for TECNOGRAV LIMITED (01102828)
- Filing history for TECNOGRAV LIMITED (01102828)
- People for TECNOGRAV LIMITED (01102828)
- Charges for TECNOGRAV LIMITED (01102828)
- More for TECNOGRAV LIMITED (01102828)
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) |
---|---|---|---|
13 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2012 | AR01 |
Annual return made up to 25 July 2012 with full list of shareholders
Statement of capital on 2012-08-30
|
|
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Feb 2011 | CH03 | Secretary's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 | |
09 Feb 2011 | CH01 | Director's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 | |
29 Sep 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Mrs Elizabeth Ann Hartley on 25 July 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 Feb 2010 | AP01 | Appointment of Mrs Elizabeth Ann Hartley as a director | |
05 Feb 2010 | AP03 | Appointment of Mrs Elizabeth Ann Hartley as a secretary | |
05 Feb 2010 | TM01 | Termination of appointment of Ian Hartley as a director | |
05 Feb 2010 | TM02 | Termination of appointment of Ian Hartley as a secretary | |
14 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
13 Aug 2009 | 288c | Director and Secretary's Change of Particulars / ian hartley / 01/08/2009 / HouseName/Number was: , now: 12; Street was: 68 park road, now: badgerwood; Area was: duffield, now: dechmont; Post Town was: belper, now: broxburn; Region was: derbyshire, now: west lothian; Post Code was: DE56 4GR, now: EH52 6NZ; Country was: , now: united kingdom | |
18 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
25 Jul 2008 | 363a | Return made up to 25/07/08; full list of members | |
01 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
12 Sep 2007 | 363a | Return made up to 25/07/07; full list of members | |
08 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
21 Dec 2006 | 287 | Registered office changed on 21/12/06 from: nottingham road spondon derby DE21 7XA | |
04 Aug 2006 | 363a | Return made up to 25/07/06; full list of members | |
25 Jul 2006 | 403a | Declaration of satisfaction of mortgage/charge |