- Company Overview for TEHO TECHNOLOGIES LIMITED (07117703)
- Filing history for TEHO TECHNOLOGIES LIMITED (07117703)
- People for TEHO TECHNOLOGIES LIMITED (07117703)
- More for TEHO TECHNOLOGIES LIMITED (07117703)
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) |
---|---|---|---|
02 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2012 | DS01 | Application to strike the company off the register | |
27 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Oct 2012 | AA01 | Previous accounting period shortened from 31 January 2013 to 30 September 2012 | |
27 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Feb 2012 | AR01 |
Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-02-08
|
|
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
12 May 2010 | CERTNM |
Company name changed intelleco technologies LIMITED\certificate issued on 12/05/10
|
|
12 May 2010 | CONNOT | Change of name notice | |
29 Apr 2010 | TM01 | Termination of appointment of Geoffrey Pickerill as a director | |
28 Apr 2010 | CONNOT | Change of name notice | |
14 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 11 March 2010
|
|
29 Jan 2010 | AP01 | Appointment of Matthew Thorpe as a director | |
29 Jan 2010 | AP01 | Appointment of Edward Mark Collingwood Fuchs as a director | |
29 Jan 2010 | AP01 | Appointment of Steven Allen Cook as a director | |
06 Jan 2010 | NEWINC | Incorporation |