- Company Overview for TECHWARE SOLUTIONS LTD (03934105)
- Filing history for TECHWARE SOLUTIONS LTD (03934105)
- People for TECHWARE SOLUTIONS LTD (03934105)
- More for TECHWARE SOLUTIONS LTD (03934105)
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) |
---|---|---|---|
07 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Apr 2013 | AR01 |
Annual return made up to 25 February 2013 with full list of shareholders
Statement of capital on 2013-04-04
|
|
04 Apr 2013 | AD01 | Registered office address changed from C/O Northern Accountants Croft House Wakefield Road Gildersome, Morley Leeds Uk LS27 7HH United Kingdom on 4 April 2013 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Aug 2011 | TM01 | Termination of appointment of Timothy Josse as a director | |
08 Aug 2011 | TM01 | Termination of appointment of Christopher Stephenson as a director | |
01 Jul 2011 | AD01 | Registered office address changed from Coburg House 71 Market Street Atherton Manchester Lancashire M46 0DA United Kingdom on 1 July 2011 | |
01 Jul 2011 | AP01 | Appointment of Mr Christopher Stephenson as a director | |
01 Jul 2011 | AP01 | Appointment of Mr Timothy Peter Josse as a director | |
29 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
04 Feb 2011 | CH03 | Secretary's details changed for Mr Allan Graham Unsworth on 4 February 2011 | |
04 Feb 2011 | CH01 | Director's details changed for Mr Allan Graham Unsworth on 4 February 2011 | |
04 Feb 2011 | AD01 | Registered office address changed from Spring Cottage Boarshurst Greenfield Oldham Lancashire OL3 7DZ on 4 February 2011 | |
12 Jan 2011 | AAMD | Amended accounts made up to 28 February 2010 | |
24 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Allan Graham Unsworth on 4 March 2010 | |
04 Mar 2010 | AP03 | Appointment of Mr Allan Graham Unsworth as a secretary | |
04 Mar 2010 | TM02 | Termination of appointment of Paul Byram as a secretary | |
16 Nov 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
27 Feb 2009 | 363a | Return made up to 25/02/09; full list of members |