Advanced company searchLink opens in new window

TECHNICARE SYSTEMS LIMITED

Company number 04190815

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2009 363a Return made up to 30/03/07; full list of members
12 Mar 2009 288c Director and Secretary's Change of Particulars / david bemand / 01/01/2007 / HouseName/Number was: , now: willow croft; Street was: willow croft, now: luston; Area was: luston, now: ; Occupation was: sales engineer, now: company director
24 Feb 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2008 287 Registered office changed on 09/09/2008 from 224 aldwick road bognor regis west sussex PO21 3QH
05 Jun 2008 288b Appointment Terminated Director peter wilks
07 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
03 May 2006 363s Return made up to 30/03/06; full list of members
07 Feb 2006 AA Total exemption full accounts made up to 31 March 2005
29 Apr 2005 363s Return made up to 30/03/05; full list of members
14 Mar 2005 AA Total exemption full accounts made up to 31 March 2004
27 Sep 2004 288c Director's particulars changed
14 Apr 2004 363s Return made up to 30/03/04; full list of members
14 Apr 2004 363(288) Director resigned
13 Feb 2004 AA Total exemption full accounts made up to 31 March 2003
14 Apr 2003 363s Return made up to 30/03/03; full list of members
14 Apr 2003 363(288) Director's particulars changed
28 Mar 2003 AA Total exemption full accounts made up to 31 March 2002
01 Aug 2002 287 Registered office changed on 01/08/02 from: 31 anglebury talbot road london W2 5LE
19 Jul 2002 288a New director appointed