TECHSCOPE LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1430 January 2014 APPLICATION FOR STRIKING-OFF

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/12/1311 December 2013 PREVSHO FROM 31/01/2014 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/03/1125 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE RYDER / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: G OFFICE CHANGED 02/02/07 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB

View Document

24/01/0724 January 2007 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