- Company Overview for TEKNIK INVESTMENTS LIMITED (07913021)
- Filing history for TEKNIK INVESTMENTS LIMITED (07913021)
- People for TEKNIK INVESTMENTS LIMITED (07913021)
- More for TEKNIK INVESTMENTS LIMITED (07913021)
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 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2016 | AD01 | Registered office address changed from 17 - 27 Pierce Street Macclesfield Cheshire SK11 6ER to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 6 July 2016 | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2016 | DS01 | Application to strike the company off the register | |
19 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
13 Jul 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
27 Apr 2015 | AP03 | Appointment of Mr Patrick Arthur Rooney as a secretary on 23 April 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
17 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
01 Apr 2014 | CH01 | Director's details changed for Andrew Francis Cochrane-Tinsey on 1 April 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
20 Sep 2013 | CH01 | Director's details changed for Andrew Francis Cochrane-Tinsey on 2 September 2013 | |
20 Sep 2013 | CH01 | Director's details changed for Gary James Fielding on 2 September 2013 | |
20 Sep 2013 | AD01 | Registered office address changed from Moss & Williamson Booth Street Chambers Ashton-Under-Lyne Lancashire OL6 7LQ England on 20 September 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
07 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 17 January 2012
|
|
03 Feb 2012 | TM01 | Termination of appointment of Ceri John as a director | |
03 Feb 2012 | AP01 | Appointment of Andrew Francis Cochrane-Tinsey as a director | |
03 Feb 2012 | AP01 | Appointment of Gary James Fielding as a director | |
17 Jan 2012 | NEWINC | Incorporation |