- Company Overview for TECNICO LOGIX LTD (NI044925)
- Filing history for TECNICO LOGIX LTD (NI044925)
- People for TECNICO LOGIX LTD (NI044925)
- Charges for TECNICO LOGIX LTD (NI044925)
- More for TECNICO LOGIX LTD (NI044925)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2020 | DS01 | Application to strike the company off the register | |
30 Sep 2020 | AA | Total exemption full accounts made up to 12 May 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Sep 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 12 May 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
05 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Jul 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | CH01 | Director's details changed for Mr Gordon Bowes on 13 March 2015 | |
18 Dec 2015 | CH03 | Secretary's details changed for Mr Gordon Bowes on 13 March 2015 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Mar 2015 | AD01 | Registered office address changed from Unit 11 Ormeau Business Park 8 Cromac Avenue Belfast BT7 2JA to C/O Goldblatt Mcguigan Alfred House 19 Alfred Street Belfast BT2 8EQ on 13 March 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Feb 2014 | TM01 | Termination of appointment of Gordon Bowes as a director | |
21 Jan 2014 | AP01 | Appointment of Mr Gordon Bowes as a director | |
21 Jan 2014 | TM01 | Termination of appointment of a director |