- Company Overview for SHOCK TEC (UK) LIMITED (08322569)
- Filing history for SHOCK TEC (UK) LIMITED (08322569)
- People for SHOCK TEC (UK) LIMITED (08322569)
- Charges for SHOCK TEC (UK) LIMITED (08322569)
- Insolvency for SHOCK TEC (UK) LIMITED (08322569)
- More for SHOCK TEC (UK) LIMITED (08322569)
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) |
---|---|---|---|
28 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2015 | 2.35B | Notice of move from Administration to Dissolution on 17 September 2015 | |
29 Apr 2015 | 2.24B | Administrator's progress report to 18 March 2015 | |
10 Dec 2014 | 2.23B | Result of meeting of creditors | |
21 Nov 2014 | 2.17B | Statement of administrator's proposal | |
14 Nov 2014 | 2.16B | Statement of affairs with form 2.14B | |
30 Sep 2014 | AD01 | Registered office address changed from Marston House 5, Elmdon Lane Solihull West Midlands B37 7DL to 7Th Floor Ship Canal House 98 King Street Manchester Greater Manchester M2 4WU on 30 September 2014 | |
29 Sep 2014 | 2.12B | Appointment of an administrator | |
24 Feb 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | CH01 | Director's details changed for Mr Nicolas Scott Platt on 7 December 2013 | |
11 Jun 2013 | MR01 | Registration of charge 083225690001 | |
07 Dec 2012 | NEWINC |
Incorporation
|