Advanced company searchLink opens in new window

TECHNI CHECK LIMITED

Company number 06577646

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2010-07-30
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
  • GBP 1
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