- Company Overview for TECH13 LIMITED (07685397)
- Filing history for TECH13 LIMITED (07685397)
- People for TECH13 LIMITED (07685397)
- Insolvency for TECH13 LIMITED (07685397)
- More for TECH13 LIMITED (07685397)
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) |
---|---|---|---|
16 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2014 | 600 |
Appointment of a voluntary liquidator
|
|
05 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2013 | AD01 | Registered office address changed from 212 North Castlemill Burntree Dudley West Midlands DY4 7UF England on 16 July 2013 | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Oct 2012 | SH10 | Particulars of variation of rights attached to shares | |
05 Oct 2012 | SH08 | Change of share class name or designation | |
05 Oct 2012 | CC04 | Statement of company's objects | |
05 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2012 | AR01 |
Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-09-27
|
|
27 Jun 2012 | AD01 | Registered office address changed from 209 North Castlemill Burntree Dudley West Midlands DY4 7UF England on 27 June 2012 | |
27 Jun 2012 | CH01 | Director's details changed for Robert Parker on 26 June 2012 | |
26 Jun 2012 | CH01 | Director's details changed for Mr Paul David Cox on 26 June 2012 | |
26 Jun 2012 | CH01 | Director's details changed for Mr Michael Richard Connelly on 26 June 2012 | |
26 Jun 2012 | CH01 | Director's details changed for Mr John Richard Cox on 26 June 2012 | |
30 May 2012 | AP01 | Appointment of Mr Paul David Cox as a director on 30 May 2012 | |
08 Dec 2011 | TM01 | Termination of appointment of Paul David Cox as a director on 8 December 2011 | |
23 Sep 2011 | TM02 | Termination of appointment of Robert Parker as a secretary on 23 September 2011 | |
23 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 23 September 2011
|
|
06 Sep 2011 | AP01 | Appointment of Mr Paul David Cox as a director on 6 September 2011 | |
06 Sep 2011 | AP01 | Appointment of Mr John Richard Cox as a director on 6 September 2011 |