TECHLAND HOLDINGS LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1011 May 2010 APPLICATION FOR STRIKING-OFF

View Document

31/12/0931 December 2009 COMPANY NAME CHANGED TECHLAND GROUP LIMITED CERTIFICATE ISSUED ON 31/12/09

View Document

31/12/0931 December 2009 CHANGE OF NAME 27/11/2009

View Document

04/12/094 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANURAG PATEL / 12/10/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/08 FROM: GISTERED OFFICE CHANGED ON 23/04/2008 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/11/0712 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/044 August 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: G OFFICE CHANGED 22/10/03 SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

06/07/036 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 S366A DISP HOLDING AGM 09/12/02

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0110 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0111 September 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 20/06/00 FULL LIST NOF AMEND

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS; AMEND

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: G OFFICE CHANGED 03/05/01 28 ELY PLACE LONDON EC1N 6RL

View Document

10/07/0010 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/07/9929 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9929 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 REDUCTION OF ISSUED CAPITAL

View Document

31/07/9831 July 1998 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 725164/ 272419

View Document

09/06/989 June 1998 REDUCTION OF ISSUED CAPITAL 04/06/98

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/07/9624 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996

View Document

02/02/962 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995

View Document

03/05/953 May 1995

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/954 April 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/03/95

View Document

04/04/954 April 1995 � NC 738239/753371 23/03

View Document

04/04/954 April 1995 NC INC ALREADY ADJUSTED 23/03/95

View Document

04/04/954 April 1995 ADOPT MEM AND ARTS 23/03/95

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/07/943 July 1994

View Document

03/07/943 July 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993

View Document

04/11/934 November 1993 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/06/932 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/932 June 1993

View Document

27/05/9327 May 1993

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/10/9222 October 1992

View Document

13/10/9213 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/10/9213 October 1992

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

05/10/925 October 1992 20/06/92 FULL LIST NOF

View Document

05/10/925 October 1992

View Document

04/09/924 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/03/9224 March 1992 CONVERSION OF SHARES 19/03/92

View Document

24/03/9224 March 1992 S-DIV CONVE 19/03/92

View Document

24/03/9224 March 1992 NC INC ALREADY ADJUSTED 19/03/92

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/10/9117 October 1991

View Document

17/10/9117 October 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 20/06/90 FULL LIST NOF AMEND

View Document

06/03/916 March 1991 CONVE 10/10/90

View Document

06/03/916 March 1991 NC INC ALREADY ADJUSTED 10/10/90

View Document

06/03/916 March 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/10/90

View Document

06/03/916 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9030 October 1990 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 DIRECTOR RESIGNED

View Document

30/07/9030 July 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

30/07/9030 July 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 COMPANY NAME CHANGED TYROLESE (137) LIMITED CERTIFICATE ISSUED ON 19/10/89

View Document

07/09/897 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/02/896 February 1989 SHARES AGREEMENT OTC

View Document

06/02/896 February 1989 WD 17/01/89 AD 02/12/88--------- � SI 689087@1=689087 � IC 2/689089

View Document

12/01/8912 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/8912 January 1989 REGISTERED OFFICE CHANGED ON 12/01/89 FROM: G OFFICE CHANGED 12/01/89 66 LINCOLN'S INN FIELDS LONDON WC2A 3JX

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/12/88

View Document

11/01/8911 January 1989 � NC 100/727272

View Document

12/09/8812 September 1988 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