- Company Overview for TECHLOGIC UK LIMITED (06085431)
- Filing history for TECHLOGIC UK LIMITED (06085431)
- People for TECHLOGIC UK LIMITED (06085431)
- More for TECHLOGIC UK LIMITED (06085431)
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) |
---|---|---|---|
14 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
21 Jun 2010 | AAMD | Amended accounts made up to 29 February 2008 | |
21 Jun 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
21 Jun 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Jamal Shaikh on 1 January 2010 | |
16 Mar 2010 | TM01 | Termination of appointment of Gurmit Mann as a director | |
22 Jan 2010 | AD01 | Registered office address changed from Unit 3 Canal Wharf Industrial Estate Station Road Langley Berkshire SL3 6EG on 22 January 2010 | |
09 May 2009 | AA | Total exemption full accounts made up to 29 February 2008 | |
23 Apr 2009 | 363a | Return made up to 06/02/09; full list of members | |
17 Apr 2009 | 287 | Registered office changed on 17/04/2009 from c/o c/o auditax accountants 99 victoria avenue uxbridge middlesex UB10 9AJ | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from 12 warnford industrial estate clayton road hayes middlesex UB3 1BQ | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2008 | 363a | Return made up to 06/02/08; full list of members | |
16 Mar 2007 | 288a | New director appointed | |
06 Feb 2007 | NEWINC | Incorporation |