TECHNOTEK LIMITED

Company Documents

DateDescription
31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM
108 - 110 CHARLES HOUSE
FINCHLEY ROAD
LONDON
NW3 5JJ

View Document

25/11/1525 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WIGMORE SECRETARIES LIMITED / 20/11/2012

View Document

25/11/1525 November 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ETA DIRECTORS LIMITED / 09/01/2013

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 DIRECTOR APPOINTED YARDENA LANDMAN

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR MIRIAM LEWIS

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 15/08/2013

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 29/05/2013

View Document

27/03/1327 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
LADBROKE SUITE 3 WELBECK STREET
LONDON
W1G 0AR
UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MIRIAM ELIZABETH PATRICIA LEWIS

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/01/1017 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM
45-47 MARLEBONE LANE
LONDON
W1U 2NT

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 S80A AUTH TO ALLOT SEC 23/05/05

View Document

08/06/058 June 2005 DELIVERY EXT'D 3 MTH 31/12/05

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM:
TOTARA PARK HOUSE
34-36 GRAYS INN ROAD
LONDON
WC1X 8NN

View Document

10/02/0310 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/02/0218 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/09/0110 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 EXEMPTION FROM APPOINTING AUDITORS 26/01/01

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ALTERMEMORANDUM21/10/99

View Document

07/12/997 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/99

View Document

07/12/997 December 1999 ￯﾿ᄑ NC 1000/20000
21/10/99

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

21/02/9921 February 1999 EXEMPTION FROM APPOINTING AUDITORS 04/02/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 EXEMPTION FROM APPOINTING AUDITORS 14/09/98

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM:
34 JOHN STREET
LONDON
WC1N 2AT

View Document

18/04/9818 April 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

03/09/973 September 1997 ADOPT MEM AND ARTS 09/01/97

View Document

29/08/9729 August 1997 COMPANY NAME CHANGED
DESDEMONA FASHIONS LIMITED
CERTIFICATE ISSUED ON 01/09/97

View Document

10/07/9710 July 1997 EXEMPTION FROM APPOINTING AUDITORS 31/01/97

View Document

10/07/9710 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 EXEMPTION FROM APPOINTING AUDITORS 29/08/96

View Document

04/09/964 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 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