- Company Overview for TECH 21 UK LIMITED (05630013)
- Filing history for TECH 21 UK LIMITED (05630013)
- People for TECH 21 UK LIMITED (05630013)
- Charges for TECH 21 UK LIMITED (05630013)
- More for TECH 21 UK LIMITED (05630013)
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) |
---|---|---|---|
06 Oct 2011 | CH01 | Director's details changed for Mr. Jason Lloyd Roberts on 3 October 2011 | |
10 Aug 2011 | CH01 | Director's details changed for Mr. Jason Lloyd Roberts on 1 August 2011 | |
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2010 | AD01 | Registered office address changed from Network House Third Avenue Globe Park Marlow Bucks SL7 1LY on 9 December 2010 | |
09 Dec 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 May 2011 | |
09 Dec 2010 | AP03 | Appointment of Mr Peter Vernon Charles Cass as a secretary | |
09 Dec 2010 | TM02 | Termination of appointment of James Holdgate as a secretary | |
29 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
29 Mar 2010 | AP03 | Appointment of James Edward Peter Holdgate as a secretary | |
29 Mar 2010 | TM02 | Termination of appointment of Stephen Vincent as a secretary | |
23 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
23 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
22 Nov 2009 | CH01 | Director's details changed for Jason Lloyd Roberts on 20 November 2009 | |
22 Nov 2009 | AD02 | Register inspection address has been changed | |
22 Nov 2009 | CH01 | Director's details changed for Mr Peter Vernon Charles Cass on 20 November 2009 | |
22 Nov 2009 | CH03 | Secretary's details changed for Mr Stephen Mark Vincent on 20 November 2009 | |
19 Sep 2009 | 88(2) | Ad 18/09/09\gbp si 16@1=16\gbp ic 84/100\ | |
09 Sep 2009 | 288a | Secretary appointed mr stephen mark vincent | |
27 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Aug 2009 | 288c | Director's change of particulars / jason roberts / 01/08/2009 | |
19 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association | |
12 Aug 2009 | AAMD | Amended accounts made up to 30 November 2007 | |
03 Aug 2009 | 288a | Director appointed mr. Peter vernon charles cass |