- Company Overview for TECHRA LIMITED (06173529)
- Filing history for TECHRA LIMITED (06173529)
- People for TECHRA LIMITED (06173529)
- Insolvency for TECHRA LIMITED (06173529)
- More for TECHRA LIMITED (06173529)
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) |
---|---|---|---|
11 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2012 | |
19 Jan 2011 | AD01 | Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU United Kingdom on 19 January 2011 | |
19 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
19 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2010 | AR01 |
Annual return made up to 20 March 2010 with full list of shareholders
Statement of capital on 2010-04-16
|
|
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Apr 2009 | 363a | Return made up to 20/03/09; full list of members | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Sep 2008 | 287 | Registered office changed on 08/09/2008 from friary court, st john street lichfield staffordshire WS13 6NU | |
02 Jun 2008 | 363a | Return made up to 20/03/08; full list of members | |
30 May 2008 | 288c | Director's Change of Particulars / mark davies / 29/02/2008 / HouseName/Number was: , now: 4; Street was: 19 riverside, now: dartmouth road; Post Code was: CM2 6LL, now: CM1 6LT; Country was: , now: united kingdom | |
14 Apr 2007 | 88(2)R | Ad 20/03/07--------- £ si 100@1=100 £ ic 1/101 | |
14 Apr 2007 | 288a | New secretary appointed;new director appointed | |
14 Apr 2007 | 288a | New director appointed | |
21 Mar 2007 | 288b | Secretary resigned | |
21 Mar 2007 | 288b | Director resigned | |
20 Mar 2007 | NEWINC | Incorporation |