Advanced company searchLink opens in new window

TECH 1082 LIMITED

Company number 05734372

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)
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
  • GBP 1
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