TECH TRADING LIMITED

Company Documents

DateDescription
12/07/1212 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1212 April 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

14/07/1114 July 2011 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR, B J HAMBLIN TO REPLACE C J LATOS WITH EFFECT FROM 10 JUNE 2011

View Document

14/07/1114 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: FARRINGDON PLACE 20 FARRINGTON ROAD LONDON EC1M 3AP

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 115 WESTERN ROAD BRIGHTON EAST SUSSEX BN1 2AB

View Document

05/03/075 March 2007 APPOINTMENT OF LIQUIDATOR

View Document

24/10/0624 October 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 FIRST GAZETTE

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: CORNELIUS HOUSE 178/180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

10/11/0410 November 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/04/992 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

05/09/985 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/985 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9821 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

11/10/9711 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9719 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9726 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9715 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/962 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/962 December 1996 NEW SECRETARY APPOINTED

View Document

05/11/965 November 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9623 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9623 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9623 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9623 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9623 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 S386 DISP APP AUDS 21/02/96

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: 51 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DX

View Document

28/02/9628 February 1996 S252 DISP LAYING ACC 21/02/96

View Document

28/02/9628 February 1996 S366A DISP HOLDING AGM 21/02/96

View Document

25/01/9625 January 1996

View Document

25/01/9625 January 1996

View Document

25/01/9625 January 1996

View Document

25/01/9625 January 1996 NEW SECRETARY APPOINTED

View Document

25/01/9625 January 1996 SECRETARY RESIGNED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 SECRETARY RESIGNED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995

View Document

04/10/954 October 1995

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED

View Document

27/09/9527 September 1995 Incorporation

View Document

27/09/9527 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information