- Company Overview for TECHNI CHECK LIMITED (06577646)
- Filing history for TECHNI CHECK LIMITED (06577646)
- People for TECHNI CHECK LIMITED (06577646)
- More for TECHNI CHECK LIMITED (06577646)
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) |
---|---|---|---|
08 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2010 | DS01 | Application to strike the company off the register | |
06 Aug 2010 | CERTNM |
Company name changed cleaning equipment services LIMITED\certificate issued on 06/08/10
|
|
06 Aug 2010 | CONNOT | Change of name notice | |
25 May 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 May 2010 | AR01 |
Annual return made up to 28 April 2010 with full list of shareholders
Statement of capital on 2010-05-06
|
|
06 May 2010 | CH01 | Director's details changed for Christopher Lloyd on 28 April 2010 | |
06 May 2010 | CH04 | Secretary's details changed for Pp Secretaries Ltd on 28 April 2010 | |
21 Jul 2009 | AA | Accounts made up to 30 April 2009 | |
19 Jun 2009 | 363a | Return made up to 28/04/09; full list of members | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from the relocation centre blenheim road lancing west sussex BN15 8UQ united kingdom | |
15 Jun 2009 | 288a | Director appointed christopher lloyd | |
15 Jun 2009 | 288a | Secretary appointed pp secretaries LTD | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk | |
24 Mar 2009 | 288b | Appointment Terminated Director duport director LIMITED | |
24 Mar 2009 | 288b | Appointment Terminated Director peter valaitis | |
15 Sep 2008 | 288a | Director appointed mr peter valaitis | |
28 Apr 2008 | NEWINC | Incorporation |