TECHBID LTD

Company Documents

DateDescription
19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/12/14

View Document

13/07/1513 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts for year ending 03 Dec 2014

View Accounts

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/12/13

View Document

05/06/145 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts for year ending 03 Dec 2013

View Accounts

06/06/136 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

28/04/1328 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/12/12

View Document

03/12/123 December 2012 Annual accounts for year ending 03 Dec 2012

View Accounts

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/12/11

View Document

15/07/1215 July 2012 COMPANY NAME CHANGED PEBBLE POST LIMITED
CERTIFICATE ISSUED ON 15/07/12

View Document

15/07/1215 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1213 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

24/09/1124 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/12/10

View Document

03/06/113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN BETTLES / 03/06/2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM TV SET 22 NEWMAN STREET LONDON W1T 1PH

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/12/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/09 FROM: GISTERED OFFICE CHANGED ON 17/08/2009 FROM 22 NEWMAN STREET LONDON W1T 1PH

View Document

11/03/0911 March 2009 CURREXT FROM 30/06/2009 TO 03/12/2009

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED TERENCE BETTLES

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: GISTERED OFFICE CHANGED ON 04/06/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

03/06/083 June 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