- Company Overview for TECHNOLOGY SUPPORT UK LIMITED (06001289)
- Filing history for TECHNOLOGY SUPPORT UK LIMITED (06001289)
- People for TECHNOLOGY SUPPORT UK LIMITED (06001289)
- Insolvency for TECHNOLOGY SUPPORT UK LIMITED (06001289)
- More for TECHNOLOGY SUPPORT UK LIMITED (06001289)
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) |
---|---|---|---|
10 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2012 | |
07 Sep 2011 | AD01 | Registered office address changed from Security House Royds Mill Windsor Street Sheffield South Yorkshire S4 7WB on 7 September 2011 | |
06 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
06 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Nov 2010 | AR01 |
Annual return made up to 15 November 2010 with full list of shareholders
Statement of capital on 2010-11-25
|
|
22 Oct 2010 | AP03 | Appointment of Mrs Brenda Thompson as a secretary | |
22 Oct 2010 | TM02 | Termination of appointment of Ross Padwick as a secretary | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Mr Andrew Martin Butler on 15 November 2009 | |
26 Oct 2009 | TM01 | Termination of appointment of Neil Adgie as a director | |
11 Feb 2009 | 363a | Return made up to 15/11/08; full list of members | |
19 Sep 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
19 Mar 2008 | 288c | Director's Change of Particulars / neil adgie / 11/03/2008 / HouseName/Number was: , now: 38; Street was: 663 manchester road, now: northwood drive; Area was: crosspool, now: ; Post Town was: sheffield, now: wadsley park village; Region was: south yorkshire, now: sheffield; Post Code was: S10 5PR, now: S6 1RY | |
16 Jan 2008 | MA | Memorandum and Articles of Association | |
14 Jan 2008 | CERTNM | Company name changed abc backup LIMITED\certificate issued on 14/01/08 | |
18 Dec 2007 | 287 | Registered office changed on 18/12/07 from: birkendale house 12 birkendale sheffield S6 3NJ | |
15 Nov 2007 | 363a | Return made up to 15/11/07; full list of members | |
07 Nov 2007 | 88(2)R | Ad 02/11/07--------- £ si 178@1=178 £ ic 100/278 | |
02 Nov 2007 | 288a | New director appointed | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 31 August 2007 |