TECH FACTOR LIMITED

Company Documents

DateDescription
24/02/1224 February 2012 STRUCK OFF AND DISSOLVED

View Document

04/11/114 November 2011 FIRST GAZETTE

View Document

11/01/1111 January 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM CALEDONIAN SUITE 70 WEST REGENT STREET GLASGOW G2 2QZ SCOTLAND

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM CALEDONIAN SUITE WEST REGENT STREET GLASGOW G2 2QZ SCOTLAND

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 10/4 CALDER COURT EDINBURGH MIDLOTHIAN EH11 4JZ

View Document

29/12/0929 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN HAMILTON / 28/10/2009

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: 4/2 17 STUARTVILLE STREET GLASGOW G11 5HR

View Document

01/05/091 May 2009 DIRECTOR RESIGNED STEPHEN IAN WRIGHT

View Document

28/10/0828 October 2008 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