- Company Overview for TECHSCENE LIMITED (SC319747)
- Filing history for TECHSCENE LIMITED (SC319747)
- People for TECHSCENE LIMITED (SC319747)
- More for TECHSCENE LIMITED (SC319747)
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) |
---|---|---|---|
31 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2010 | AR01 |
Annual return made up to 28 March 2010 with full list of shareholders
Statement of capital on 2010-06-16
|
|
16 Jun 2010 | CH01 | Director's details changed for Stuart Gray on 28 March 2010 | |
16 Jun 2010 | CH03 | Secretary's details changed for Sharon Cook on 28 March 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Sep 2009 | 363a | Return made up to 28/03/09; full list of members | |
03 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2009 | 363a | Return made up to 28/03/08; full list of members | |
16 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2007 | 288a | New secretary appointed | |
22 Aug 2007 | 288b | Secretary resigned | |
23 Apr 2007 | 288a | New secretary appointed | |
23 Apr 2007 | 288a | New director appointed | |
23 Apr 2007 | 287 | Registered office changed on 23/04/07 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU | |
23 Apr 2007 | 288b | Director resigned | |
23 Apr 2007 | 288b | Secretary resigned | |
28 Mar 2007 | NEWINC | Incorporation |