TECHAIM UK LIMITED

Company Documents

DateDescription
22/08/1322 August 2013 INSOLVENCY:4.68 PROGRESS REPORT: 03082012-02082013

View Document

10/10/1210 October 2012 INSOLVENCY:ANNUAL PROGRESS REPORT

View Document

15/03/1215 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000030,OR000005,00006424,00008794

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM FINANCE HOUSE 383 EASTERN AVENUE ILFORD ESSEX IG2 6LR UNITED KINGDOM

View Document

20/04/1120 April 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000030,OR000005

View Document

15/04/1115 April 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000030

View Document

07/10/107 October 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM FINANCE HOUSE 383 EASTERN AVENUE ILFORD ESSEX

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAYHEW / 01/10/2009

View Document

05/10/105 October 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM UNIT 5 LITTLE HYDE HALL HATFIELD HEATH ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9HX

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK MAYHEW

View Document

27/07/0927 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MAYHEW / 27/07/2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK MAYHEW / 25/11/2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NC INC ALREADY ADJUSTED 08/06/05

View Document

22/07/0522 July 2005 � NC 1000/50000 08/06/

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 S80A AUTH TO ALLOT SEC 13/05/04

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: G OFFICE CHANGED 15/08/03 6 RIVERSIDE WALK SOUTH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3AJ

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 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