Advanced company searchLink opens in new window

TECHMARQUE LTD

Company number 04210799

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)
04 May 2014 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2014 4.43 Notice of final account prior to dissolution
01 Oct 2004 4.31 Appointment of a liquidator
29 Sep 2004 287 Registered office changed on 29/09/04 from: ellerby house ellerby lane leeds west yorkshire LS9 8LF
26 Nov 2003 COCOMP Order of court to wind up
26 Feb 2003 AA Total exemption full accounts made up to 31 March 2002
26 Feb 2003 225 Accounting reference date shortened from 31/05/02 to 31/03/02
26 Oct 2002 363s Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
23 Oct 2002 288a New secretary appointed
23 Oct 2002 288b Secretary resigned
23 Oct 2002 287 Registered office changed on 23/10/02 from: 1 saint giles terrace northampton NN1 2BN
20 Mar 2002 395 Particulars of mortgage/charge
01 Feb 2002 287 Registered office changed on 01/02/02 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN
17 Jan 2002 288a New secretary appointed
16 Jan 2002 CERTNM Company name changed techmarque transport LIMITED\certificate issued on 16/01/02
09 Jan 2002 288b Director resigned
08 Jun 2001 288a New secretary appointed;new director appointed
31 May 2001 288b Secretary resigned
31 May 2001 288b Director resigned
31 May 2001 288a New director appointed
31 May 2001 287 Registered office changed on 31/05/01 from: the britannia suite st jamess buildings 79, oxford street manchester M1 6FR
29 May 2001 CERTNM Company name changed rangeleader LIMITED\certificate issued on 29/05/01
03 May 2001 NEWINC Incorporation