TECHMARX LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Final Gazette dissolved following liquidation

View Document

08/10/248 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/05/2418 May 2024 Liquidators' statement of receipts and payments to 2024-03-14

View Document

30/03/2330 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Appointment of a voluntary liquidator

View Document

27/03/2327 March 2023 Statement of affairs

View Document

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

View Document

02/11/222 November 2022 Satisfaction of charge 097725690001 in full

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/02/189 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

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

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE AMONN

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR GEORGE WALTER AMONN

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097725690001

View Document

11/09/1511 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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