- Company Overview for TECHFEVER LIMITED (05169049)
- Filing history for TECHFEVER LIMITED (05169049)
- People for TECHFEVER LIMITED (05169049)
- Charges for TECHFEVER LIMITED (05169049)
- More for TECHFEVER LIMITED (05169049)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2011 | DS01 | Application to strike the company off the register | |
25 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
27 Jul 2010 | AR01 |
Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2010-07-27
|
|
05 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Jun 2009 | 363a | Return made up to 30/06/09; full list of members | |
30 Jun 2009 | 88(2) | Capitals not rolled up | |
30 Jun 2009 | 288c | Director's Change of Particulars / michael taylor / 01/01/2009 / Title was: , now: mr; Honours was: fcma, now: ; HouseName/Number was: , now: 68; Street was: 21 willow drive, now: sunningdale close; Area was: charnock richard, now: burtonwood; Post Town was: chorley, now: warrington; Region was: lancashire, now: cheshire; Post Code was: PR7 5NL, no | |
06 May 2009 | AA | Full accounts made up to 30 June 2008 | |
23 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Dec 2008 | 363a | Return made up to 02/07/08; full list of members | |
17 Dec 2008 | 288c | Secretary's Change of Particulars / jitenderpal sahni / 01/08/2007 / HouseName/Number was: , now: 1; Street was: 8 ringley hey, now: ringley park view; Post Code was: M45 7NU, now: M45 7DQ; Country was: , now: united kingdom | |
05 Dec 2007 | AA | Full accounts made up to 30 June 2007 | |
20 Jul 2007 | 363s | Return made up to 02/07/07; no change of members | |
21 Feb 2007 | AA | Full accounts made up to 30 June 2006 | |
10 Apr 2006 | 288b | Secretary resigned | |
10 Apr 2006 | 288b | Director resigned | |
10 Apr 2006 | 287 | Registered office changed on 10/04/06 from: 14 harewood road hindley wigan greater manchester WN2 3BS | |
10 Apr 2006 | 288a | New director appointed | |
10 Apr 2006 | 288a | New secretary appointed | |
28 Mar 2006 | AA | Full accounts made up to 30 June 2005 | |
27 Mar 2006 | 225 | Accounting reference date shortened from 31/07/05 to 30/06/05 | |
30 Aug 2005 | 363s | Return made up to 02/07/05; full list of members | |
02 Jun 2005 | 395 | Particulars of mortgage/charge |