TECHNOFORCE LTD

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/199 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1911 February 2019 APPLICATION FOR STRIKING-OFF

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

10/08/1710 August 2017 CURREXT FROM 31/08/2017 TO 28/02/2018

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDRIS TAURINS

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY ANDRIS TAURINS

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLEARY

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ANDERSON

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IWCE / 09/08/2013

View Document

02/08/132 August 2013 05/07/13 STATEMENT OF CAPITAL GBP 100

View Document

17/07/1317 July 2013 CURRSHO FROM 28/02/2014 TO 31/08/2013

View Document

03/06/133 June 2013 DIRECTOR APPOINTED DAVID IWCE

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED ADRIAN PAUL ANDERSON

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED ADRIAN-JOHN CLEARY

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM, LULWORTH HOUSE MONK STREET, ABERGAVENNY, NP7 5NP, WALES

View Document

08/02/138 February 2013 SECRETARY APPOINTED MR ANDRIS TAURINS

View Document

08/02/138 February 2013 SECRETARY APPOINTED ANDRIS TAURINS

View Document

08/02/138 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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