- Company Overview for TECHNICAL MINDS UK LIMITED (07624009)
- Filing history for TECHNICAL MINDS UK LIMITED (07624009)
- People for TECHNICAL MINDS UK LIMITED (07624009)
- Insolvency for TECHNICAL MINDS UK LIMITED (07624009)
- More for TECHNICAL MINDS UK LIMITED (07624009)
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 | Final Gazette dissolved following liquidation | |
20 Feb 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Sep 2013 | AD01 | Registered office address changed from 28 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom on 24 September 2013 | |
23 Sep 2013 | 4.70 | Declaration of solvency | |
23 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 |
Annual return made up to 6 May 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
07 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
07 Jun 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
25 May 2011 | AP01 | Appointment of Nicholas William Rothery as a director | |
10 May 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
06 May 2011 | NEWINC |
Incorporation
|