- Company Overview for TECHNOLOGY CONVERGENCE SOLUTIONS LIMITED (06385038)
- Filing history for TECHNOLOGY CONVERGENCE SOLUTIONS LIMITED (06385038)
- People for TECHNOLOGY CONVERGENCE SOLUTIONS LIMITED (06385038)
- Charges for TECHNOLOGY CONVERGENCE SOLUTIONS LIMITED (06385038)
- Insolvency for TECHNOLOGY CONVERGENCE SOLUTIONS LIMITED (06385038)
- More for TECHNOLOGY CONVERGENCE SOLUTIONS LIMITED (06385038)
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) |
---|---|---|---|
06 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2011 | |
19 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
19 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2010 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 19 March 2010 | |
18 Feb 2010 | AD01 | Registered office address changed from Birch House Harris Business Park Stoke Prior Bromsgrove Worcestershire B60 4DJ on 18 February 2010 | |
17 Dec 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
01 Oct 2009 | 288b | Appointment Terminated Secretary jeffrey williams | |
11 Sep 2009 | 288b | Appointment Terminated Director joanne upton | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
02 Dec 2008 | 288b | Appointment Terminated Director david giles | |
02 Dec 2008 | 363a | Return made up to 28/09/08; full list of members | |
02 Dec 2008 | 288b | Appointment Terminated Secretary david giles | |
01 Dec 2008 | 288a | Secretary appointed mr jeffrey selwyn williams | |
26 Mar 2008 | 287 | Registered office changed on 26/03/2008 from 12 lilac close droitwich worcestershire WR9 7SH | |
04 Oct 2007 | 395 | Particulars of mortgage/charge | |
28 Sep 2007 | NEWINC | Incorporation |