- Company Overview for TECH 1082 LIMITED (05734372)
- Filing history for TECH 1082 LIMITED (05734372)
- People for TECH 1082 LIMITED (05734372)
- More for TECH 1082 LIMITED (05734372)
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) |
---|---|---|---|
19 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2011 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
15 Mar 2010 | AR01 |
Annual return made up to 8 March 2010 with full list of shareholders
Statement of capital on 2010-03-15
|
|
15 Mar 2010 | CH01 | Director's details changed for David Frost on 15 March 2010 | |
01 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
22 May 2009 | 363a | Return made up to 08/03/09; full list of members | |
22 May 2009 | 288c | Secretary's Change of Particulars / andrea loasby / 08/08/2008 / Title was: , now: mrs; Surname was: loasby, now: frost | |
25 Mar 2009 | 363a | Return made up to 08/03/08; full list of members | |
01 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
26 Nov 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
04 Oct 2007 | 363s | Return made up to 08/03/07; full list of members | |
04 Oct 2007 | 363(288) |
Director resigned
|
|
21 Aug 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2007 | 288a | New secretary appointed | |
13 Mar 2007 | 287 | Registered office changed on 13/03/07 from: suite G1 howard house commercial centre howard street north shields tyne & wear NE30 1AR | |
13 Mar 2007 | 288b | Secretary resigned | |
27 Jul 2006 | 288a | New director appointed | |
08 Mar 2006 | NEWINC | Incorporation |