Advanced company searchLink opens in new window

TECHMOBILITY SYSTEMS LTD.

Company number SC364307

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2013 DS01 Application to strike the company off the register
20 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
Statement of capital on 2012-08-20
  • GBP 80
06 Feb 2012 AA Accounts for a dormant company made up to 30 November 2011
12 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
12 Sep 2011 TM01 Termination of appointment of Ravi De Alwis as a director on 11 June 2011
16 Feb 2011 AA Accounts for a dormant company made up to 30 November 2010
16 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Brian Swankie on 2 October 2009
16 Sep 2010 CH01 Director's details changed for Murray Walker on 2 October 2009
16 Sep 2010 CH01 Director's details changed for Ravi De Alwis on 2 October 2009
26 Jan 2010 AA01 Current accounting period extended from 31 August 2010 to 30 November 2010
16 Nov 2009 SH01 Statement of capital following an allotment of shares on 20 August 2009
  • GBP 78
16 Nov 2009 AP01 Appointment of Murray Walker as a director
16 Nov 2009 AP01 Appointment of Alan Martin Walker as a director
16 Nov 2009 AP01 Appointment of Brian Swankie as a director
16 Nov 2009 AP01 Appointment of Ravi De Alwis as a director
24 Aug 2009 288b Appointment Terminated Secretary brian reid LTD.
24 Aug 2009 288b Appointment Terminated Director stephen mabbott
20 Aug 2009 NEWINC Incorporation