TECHSPAN LIMITED

Company Documents

DateDescription
15/02/1315 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/11/1215 November 2012 NOTICE OF FINAL MEETING OF CREDITORS

View Document

14/05/1214 May 2012 COURT ORDER NOTICE OF WINDING UP

View Document

14/05/1214 May 2012 NOTICE OF WINDING UP ORDER

View Document

11/06/1111 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

28/12/0928 December 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/03/0918 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/02/0920 February 2009 First Gazette

View Document

01/09/081 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: C/O G MENZIES & CO 23A WINDSOR STREET EDINBURGH MIDLOTHIAN EH7 5LA

View Document

27/03/0827 March 2008 SECRETARY RESIGNED GORDON MASON

View Document

14/11/0714 November 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 RETURN MADE UP TO 04/08/06; NO CHANGE OF MEMBERS

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 19 CAPUTHALL ROAD DEANS LIVINGSTON WEST LOTHIAN EH54 8AS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/09/0015 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0021 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000

View Document

16/08/0016 August 2000 COMPANY NAME CHANGED UK TOURISM LIMITED CERTIFICATE ISSUED ON 17/08/00; RESOLUTION PASSED ON 09/08/00

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 SECRETARY RESIGNED

View Document

04/08/994 August 1999 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