- Company Overview for TECHLIVE INTERNATIONAL LIMITED (02375877)
- Filing history for TECHLIVE INTERNATIONAL LIMITED (02375877)
- People for TECHLIVE INTERNATIONAL LIMITED (02375877)
- Charges for TECHLIVE INTERNATIONAL LIMITED (02375877)
- More for TECHLIVE INTERNATIONAL LIMITED (02375877)
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) |
---|---|---|---|
30 Jul 2012 | AD01 | Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS on 30 July 2012 | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jul 2012 | AP01 | Appointment of Timothy Andrew Worrall as a director | |
03 Jul 2012 | AP03 | Appointment of Zoe Christine Worrall as a secretary | |
08 Jun 2012 | TM01 | Termination of appointment of David Fisher as a director | |
08 Jun 2012 | TM01 | Termination of appointment of Christopher Marden as a director | |
02 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
27 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Jun 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
10 Feb 2011 | AP03 | Appointment of Mr John Vernon as a secretary | |
10 Feb 2011 | TM02 | Termination of appointment of Manningtons Ltd as a secretary | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Aug 2010 | TM02 | Termination of appointment of David Hughes as a secretary | |
16 Aug 2010 | TM01 | Termination of appointment of David Hughes as a director | |
16 Aug 2010 | AP04 | Appointment of Manningtons Ltd as a secretary | |
10 Jun 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Jun 2009 | 288c | Director's change of particulars / christopher marden / 03/06/2009 | |
03 Jun 2009 | 288c | Director's change of particulars / david chalk / 03/06/2009 | |
03 Jun 2009 | 288a | Director appointed david hughes | |
29 May 2009 | 288b | Appointment terminated director jill fisher | |
29 May 2009 | 288a | Director appointed christopher reginald marden | |
28 Apr 2009 | 363a | Return made up to 25/04/09; full list of members |