- Company Overview for TECHWARE TELECOM LTD (07406457)
- Filing history for TECHWARE TELECOM LTD (07406457)
- People for TECHWARE TELECOM LTD (07406457)
- More for TECHWARE TELECOM LTD (07406457)
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) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2014 | DS01 | Application to strike the company off the register | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
07 Sep 2012 | AD01 | Registered office address changed from C/O C/O Techware Solutions Ltd 5 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG United Kingdom on 7 September 2012 | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Apr 2012 | TM01 | Termination of appointment of Allan Unsworth as a director | |
22 Feb 2012 | CERTNM |
Company name changed software solutions (nw) LIMITED\certificate issued on 22/02/12
|
|
01 Dec 2011 | TM02 | Termination of appointment of Allan Unsworth as a secretary | |
04 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
14 Oct 2011 | AD01 | Registered office address changed from Coburg House 71 Market Street Atherton Manchester M46 0DA United Kingdom on 14 October 2011 | |
13 Apr 2011 | AP01 | Appointment of Mr Christopher Stephenson as a director | |
17 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 25 October 2010
|
|
07 Jan 2011 | AP01 | Appointment of Mr Timothy Peter Josse as a director | |
07 Jan 2011 | AP01 | Appointment of Allan Graham Unsworth as a director | |
07 Jan 2011 | AP03 | Appointment of Allan Graham Unsworth as a secretary | |
13 Oct 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
13 Oct 2010 | NEWINC | Incorporation |