TECHMARK SERVICES LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/135 August 2013 APPLICATION FOR STRIKING-OFF

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY HILARY GOLDING

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM
THE CHARTIS BUILDING 58 FENCHURCH STREET
LONDON
EC3M 4AB

View Document

02/08/132 August 2013 SAIL ADDRESS CHANGED FROM:
THE CHARTIS BUILDING 58 FENCHURCH STREET
LONDON
EC3M 4AB
UNITED KINGDOM

View Document

28/06/1328 June 2013 28/06/13 STATEMENT OF CAPITAL GBP 1

View Document

28/06/1328 June 2013 SOLVENCY STATEMENT DATED 11/06/13

View Document

28/06/1328 June 2013 STATEMENT BY DIRECTORS

View Document

28/06/1328 June 2013 REDUCE ISSUED CAPITAL 11/06/2013

View Document

07/06/137 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SEYMOUR NEWBY / 01/05/2013

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

06/06/126 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED CHRISTOPHER DAVID SEYMOUR NEWBY

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LEE

View Document

16/05/1116 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBLIN

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

11/05/1011 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 809-REG INT IN SHARES DISC TO PUB CO

View Document

22/02/1022 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

22/02/1022 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

22/02/1022 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

22/02/1022 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

22/02/1022 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM

View Document

22/02/1022 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

22/02/1022 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

22/02/1022 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

22/02/1022 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/02/1022 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 SECRETARY APPOINTED HILARY MARGARET VICTORIA GOLDING

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID OGDEN

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM THE AIG BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB

View Document

28/11/0928 November 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY GIBLIN / 10/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD MARSH / 10/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ERROL LEE / 10/11/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 120 FENCHURCH STREET LONDON EC3M 5BP

View Document

13/04/0313 April 2003 AUDITOR'S RESIGNATION

View Document

08/04/038 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 � NC 100000/15000000 18/

View Document

31/10/0131 October 2001 NC INC ALREADY ADJUSTED 18/10/01

View Document

31/10/0131 October 2001 S366A DISP HOLDING AGM 18/10/01

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 20/05/01; NO CHANGE OF MEMBERS

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

24/05/9824 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: G OFFICE CHANGED 10/03/98 300 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 0YR

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996

View Document

12/06/9612 June 1996 RETURN MADE UP TO 10/05/96; CHANGE OF MEMBERS

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

10/07/9510 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995

View Document

19/05/9519 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: G OFFICE CHANGED 06/07/94 500 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 7YJ

View Document

12/06/9412 June 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993

View Document

12/11/9312 November 1993

View Document

12/11/9312 November 1993

View Document

12/11/9312 November 1993

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993

View Document

12/11/9312 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993

View Document

21/08/9321 August 1993 Resolutions

View Document

21/08/9321 August 1993 Resolutions

View Document

21/08/9321 August 1993 Resolutions

View Document

21/08/9321 August 1993 Resolutions

View Document

21/08/9321 August 1993 Resolutions

View Document

21/08/9321 August 1993 SUB-DIVIDE SHARES 22/07/93

View Document

03/08/933 August 1993 Resolutions

View Document

03/08/933 August 1993 � NC 1000/100000 22/07/93

View Document

03/08/933 August 1993 RE/SHARES 22/07/93

View Document

03/08/933 August 1993 Resolutions

View Document

03/08/933 August 1993 CONVE 22/07/93

View Document

03/08/933 August 1993

View Document

03/08/933 August 1993 Memorandum and Articles of Association

View Document

03/08/933 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/933 August 1993 RE/SHARES 22/07/93

View Document

03/08/933 August 1993

View Document

03/08/933 August 1993 Resolutions

View Document

03/08/933 August 1993 Resolutions

View Document

03/08/933 August 1993

View Document

29/07/9329 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

29/07/9329 July 1993

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: G OFFICE CHANGED 29/07/93 2 BACHES STREET LONDON N1 6UB

View Document

23/07/9323 July 1993 COMPANY NAME CHANGED PROUDEASY SERVICES LIMITED CERTIFICATE ISSUED ON 23/07/93

View Document

10/05/9310 May 1993 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