- Company Overview for TECHTREK LIMITED (02617426)
- Filing history for TECHTREK LIMITED (02617426)
- People for TECHTREK LIMITED (02617426)
- Charges for TECHTREK LIMITED (02617426)
- Insolvency for TECHTREK LIMITED (02617426)
- More for TECHTREK LIMITED (02617426)
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) |
---|---|---|---|
15 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
10 Jun 2011 | AA | Full accounts made up to 30 June 2010 | |
30 Mar 2011 | AD01 | Registered office address changed from 28 Willow Street London EC2A 4BH England on 30 March 2011 | |
07 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Miss Neha Malhotra on 5 June 2010 | |
06 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
04 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 | |
22 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 | |
24 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Jul 2009 | 363a | Return made up to 05/06/09; full list of members | |
06 May 2009 | AA | Full accounts made up to 30 June 2008 | |
09 Mar 2009 | 88(2) | Ad 28/02/09\gbp si 99900@1=99900\gbp ic 100/100000\ | |
10 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
04 Oct 2008 | CERTNM | Company name changed techtrek technologies (uk) LIMITED\certificate issued on 08/10/08 | |
03 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jul 2008 | 363a | Return made up to 05/06/08; full list of members | |
16 Jul 2008 | 190 | Location of debenture register | |
16 Jul 2008 | 353 | Location of register of members | |
16 Jul 2008 | 287 | Registered office changed on 16/07/2008 from 28 willow street london EC2A 4BH | |
13 Jun 2008 | 287 | Registered office changed on 13/06/2008 from amc house 10 cumberland avenue london NW10 7QL | |
20 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
07 Mar 2008 | 288a | Director appointed miss neha malhotra | |
13 Dec 2007 | 363a | Return made up to 05/06/07; full list of members |