TECHTREK LIMITED

Company Documents

DateDescription
06/02/196 February 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/11/186 November 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

28/12/1728 December 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

28/12/1728 December 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

28/12/1728 December 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

22/11/1722 November 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2016

View Document

30/01/1730 January 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/05/2016

View Document

18/01/1718 January 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

27/06/1627 June 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/12/1530 December 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2015

View Document

28/10/1528 October 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

04/09/154 September 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

21/08/1521 August 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM THE LIBRARY THE LIBRARY, PARK FARM BRADBOURNE LANE AYLESFORD KENT ME20 6PE

View Document

17/06/1517 June 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/08/148 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

18/06/1418 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM THE LIBRARY PARK FARM BRADBOURNE LANE AYLESFORD KENT ME20 6SN UNITED KINGDOM

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CLIFFORD GALE / 01/07/2013

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

22/07/1322 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR APPOINTED AKSHAY MALHOTRA

View Document

03/07/123 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR NEHA MALHOTRA

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/06/1115 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/06/1114 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 28 WILLOW STREET LONDON EC2A 4BH ENGLAND

View Document

07/07/107 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NEHA MALHOTRA / 05/06/2010

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/02/1011 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

22/01/1022 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

24/10/0924 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/07/098 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/10/084 October 2008 COMPANY NAME CHANGED TECHTREK TECHNOLOGIES (UK) LIMITED CERTIFICATE ISSUED ON 08/10/08

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 28 WILLOW STREET LONDON EC2A 4BH

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM AMC HOUSE 10 CUMBERLAND AVENUE LONDON NW10 7QL

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MISS NEHA MALHOTRA

View Document

13/12/0713 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: WILCOX HOUSE, 140-144 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

13/12/0713 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0713 December 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 1ST FLOOR, 53 SHEEN LANE LONDON SW14 8AB

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0213 March 2002 COMPANY NAME CHANGED MEDIAMATICS LIMITED CERTIFICATE ISSUED ON 13/03/02

View Document

03/07/013 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/07/9216 July 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

16/07/9216 July 1992 REGISTERED OFFICE CHANGED ON 16/07/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

26/06/9126 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 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