TECHMARX LIMITED
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Final Gazette dissolved following liquidation |
08/01/258 January 2025 | Final Gazette dissolved following liquidation |
08/10/248 October 2024 | Return of final meeting in a creditors' voluntary winding up |
18/05/2418 May 2024 | Liquidators' statement of receipts and payments to 2024-03-14 |
30/03/2330 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
27/03/2327 March 2023 | Resolutions |
27/03/2327 March 2023 | Resolutions |
27/03/2327 March 2023 | Appointment of a voluntary liquidator |
27/03/2327 March 2023 | Statement of affairs |
27/03/2327 March 2023 | Registered office address changed from Unit 10 Whitworth Road Armstrong Ind Est Washington NE37 1PP England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-03-27 |
02/11/222 November 2022 | Satisfaction of charge 097725690001 in full |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-10 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
09/02/189 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/09/1723 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
17/07/1717 July 2017 | REGISTERED OFFICE CHANGED ON 17/07/2017 FROM VERDEMAR HOUSE 230 PARK VIEW WHITLEY BAY TYNE AND WEAR NE26 3QR ENGLAND |
17/05/1717 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/06/1615 June 2016 | APPOINTMENT TERMINATED, DIRECTOR GEORGE AMONN |
04/01/164 January 2016 | DIRECTOR APPOINTED MR GEORGE WALTER AMONN |
11/12/1511 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 097725690001 |
11/09/1511 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TECHMARX LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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