- Company Overview for TECH 1076 LIMITED (05734528)
- Filing history for TECH 1076 LIMITED (05734528)
- People for TECH 1076 LIMITED (05734528)
- More for TECH 1076 LIMITED (05734528)
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) |
---|---|---|---|
09 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2011 | DS01 | Application to strike the company off the register | |
06 Apr 2011 | AR01 |
Annual return made up to 8 March 2011 with full list of shareholders
Statement of capital on 2011-04-06
|
|
04 Feb 2011 | DS02 | Withdraw the company strike off application | |
25 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2011 | DS01 | Application to strike the company off the register | |
31 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
05 Apr 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
05 Apr 2010 | CH01 | Director's details changed for Mr Paul Joseph Barfield on 5 April 2010 | |
01 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
25 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
30 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
19 Mar 2008 | 363a | Return made up to 08/03/08; full list of members | |
18 Mar 2008 | 288c | Secretary's Change of Particulars / lyndsey barfield / 17/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: 15; Street was: 42 parish end, now: withy bank; Post Code was: CV31 1AJ, now: CV31 1AQ | |
18 Mar 2008 | 288c | Director's Change of Particulars / paul barfield / 17/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 15; Street was: 42 parish end, now: withy bank; Post Code was: CV31 1AJ, now: CV31 1AQ | |
11 Dec 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
04 Sep 2007 | 287 | Registered office changed on 04/09/07 from: 42 parish end leamington spa warwickshire CV31 1AJ | |
15 Mar 2007 | 363a | Return made up to 08/03/07; full list of members | |
10 Mar 2007 | 288b | Director resigned | |
10 Mar 2007 | 288a | New director appointed | |
07 Feb 2007 | 287 | Registered office changed on 07/02/07 from: suite G1 howard house commercial centre howard street north shields tyne & wear NE30 1AR | |
07 Feb 2007 | 288a | New secretary appointed | |
07 Feb 2007 | 288b | Secretary resigned | |
08 Mar 2006 | NEWINC | Incorporation |