- Company Overview for TEKNI KLEEN COMPUTER SERVICES LTD (04849562)
- Filing history for TEKNI KLEEN COMPUTER SERVICES LTD (04849562)
- People for TEKNI KLEEN COMPUTER SERVICES LTD (04849562)
- Charges for TEKNI KLEEN COMPUTER SERVICES LTD (04849562)
- More for TEKNI KLEEN COMPUTER SERVICES LTD (04849562)
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) |
---|---|---|---|
22 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2013 | DS01 | Application to strike the company off the register | |
16 Aug 2012 | AR01 |
Annual return made up to 29 July 2012 with full list of shareholders
Statement of capital on 2012-08-16
|
|
16 Aug 2012 | TM01 | Termination of appointment of David John Hogg as a director on 30 September 2011 | |
09 May 2012 | MISC | Section 519 | |
11 Apr 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
13 Sep 2011 | AP04 | Appointment of David Hogg as a secretary on 11 September 2011 | |
13 Sep 2011 | AP01 | Appointment of Mr David Hogg as a director on 10 September 2011 | |
13 Sep 2011 | TM02 | Termination of appointment of Andrew Welsh as a secretary on 10 September 2011 | |
13 Sep 2011 | TM01 | Termination of appointment of Amit Mehta as a director on 15 July 2011 | |
02 Aug 2011 | AP01 | Appointment of Mr David John Hogg as a director | |
01 Aug 2011 | TM01 | Termination of appointment of Amit Mehta as a director | |
18 May 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
26 Aug 2010 | AA01 | Current accounting period extended from 31 August 2010 to 30 September 2010 | |
17 Aug 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
12 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Aug 2010 | AD01 | Registered office address changed from 3 Turners Close Staines Middx TW18 1TD on 10 August 2010 | |
10 Aug 2010 | TM01 | Termination of appointment of Colin Buzzard as a director | |
10 Aug 2010 | TM01 | Termination of appointment of Linda Buzzard as a director | |
10 Aug 2010 | TM02 | Termination of appointment of Linda Buzzard as a secretary | |
10 Aug 2010 | AP01 | Appointment of Mr Amit Mehta as a director | |
10 Aug 2010 | AP03 | Appointment of Andrew Welsh as a secretary |