Advanced company searchLink opens in new window

TECNICO TECHNOLOGY LIMITED

Company number 04910372

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)
24 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2010 4.72 Return of final meeting in a creditors' voluntary winding up
05 May 2010 4.68 Liquidators' statement of receipts and payments to 23 April 2010
16 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Apr 2009 287 Registered office changed on 29/04/2009 from 1ST floor colechurch house one london bridge walk london SE1 2SX
29 Apr 2009 4.20 Statement of affairs with form 4.19
29 Apr 2009 600 Appointment of a voluntary liquidator
29 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-24
13 Oct 2008 363a Return made up to 24/09/08; full list of members
13 Oct 2008 288c Director's Change of Particulars / clifford mann / 24/09/2008 / HouseName/Number was: , now: 3; Street was: 17 founes drive, now: chance close; Post Code was: RM16 6DT, now: RM16 6QE
29 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
05 Oct 2007 363a Return made up to 24/09/07; full list of members
19 Sep 2007 287 Registered office changed on 19/09/07 from: unit 3 curlew house trinity park london E4 8TD
02 Aug 2007 AA Accounts for a small company made up to 30 September 2006
13 Nov 2006 363s Return made up to 24/09/06; full list of members
10 May 2006 288c Director's particulars changed
22 Apr 2006 395 Particulars of mortgage/charge
17 Oct 2005 363s Return made up to 24/09/05; full list of members
17 Oct 2005 AA Accounts made up to 30 September 2005
19 Sep 2005 AA Accounts made up to 30 September 2004
24 Nov 2004 363s Return made up to 24/09/04; full list of members
24 Nov 2004 363(288) Director's particulars changed
24 Nov 2004 363(287) Registered office changed on 24/11/04
07 May 2004 288a New director appointed
07 May 2004 288a New secretary appointed