TECH-DIRECT RECRUITMENT LTD.

Company Documents

DateDescription
06/05/206 May 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 24 CASTLE STREET CHESTER CH1 2DS ENGLAND

View Document

16/03/2016 March 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00020630,00020170

View Document

24/01/2024 January 2020 CORPORATE DIRECTOR APPOINTED STARLING XANDER GROUP LTD

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR ALEXANDER SEBASTIAN MAXWELL RICHARD ROSE YOUNG

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM FOUNTAIN HOUSE QUEENS WALK BROAD STREET MALL READING BERKSHIRE RG1 7QF ENGLAND

View Document

23/01/2023 January 2020 CESSATION OF STARLING XANDER GROUP LTD AS A PSC

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MHC VENTURES LTD

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARLING XANDER GROUP LTD

View Document

22/01/2022 January 2020 CESSATION OF MHC VENTURES LIMITED AS A PSC

View Document

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031777450004

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MHC VENTURES LIMITED / 13/12/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL PETTMAN

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA YORK

View Document

16/12/1916 December 2019 CESSATION OF AMANDA LOUISE YORK AS A PSC

View Document

16/12/1916 December 2019 CESSATION OF NEIL PETTMAN AS A PSC

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MHC VENTURES LIMITED

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031777450003

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR MICHAEL GLYNN HOWARD

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031777450002

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA LOUISE YORK / 19/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PETTMAN / 19/03/2019

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 1 WESLEY GATE QUEENS ROAD READING RG1 4AP ENGLAND

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 2 QUEENS WALK C/O GENIUS PROFESSIONAL SERVICES READING RG1 7QF ENGLAND

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PETTMAN / 19/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA LOUISE YORK / 19/03/2019

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 1 WESLEY GATE QUEENS ROAD READING RG1 4AP ENGLAND

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 9BL UNITED KINGDOM

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 1 WESLEY GATE, QUEENS ROAD READING RG1 4AP ENGLAND

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 1210 PARKVIEW ARLINGTON BUSINESS PARK THEALE READING RG7 4TY ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 ADOPT ARTICLES 01/10/2015

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 7 BREWERY COURT THEALE READING BERKSHIRE RG7 5AJ

View Document

02/04/152 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY ZOE HURST

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR NEIL PETTMAN

View Document

24/06/1324 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1322 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 SECRETARY APPOINTED ZOE HURST

View Document

11/06/1211 June 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY TING PIDDIU

View Document

31/03/1131 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 SECRETARY APPOINTED MRS TING PIDDIU

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM C/O 7 BREWERY COURT PO BOX HIGH STREE 7 BREWERY COURT THEALE READING BERKSHIRE RG7 5AJ UNITED KINGDOM

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 33 HIGH STREET THEALE READING BERKSHIRE RG7 5AH

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LONG / 28/03/2011

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH LONG

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA LOUISE YORK / 26/03/2010

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA YORK / 26/03/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: THE GATEHOUSE ALDERMASTON PARK CHURCH ROAD ALDERMASTON READING BERKSHIRE RG7 4HR

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 2B BACCHUS HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8EN

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: 6 TITAN HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8AA

View Document

03/04/993 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

23/04/9823 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/04/9823 April 1998 EXEMPTION FROM APPOINTING AUDITORS 08/04/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

05/01/985 January 1998 EXEMPTION FROM APPOINTING AUDITORS 10/12/97

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: 110 CORWEN ROAD TILEHURST,READING BERKSHIRE RG30 4SU

View Document

20/06/9720 June 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 SECRETARY RESIGNED

View Document

26/03/9626 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company