TECHTRUST DESIGNS LIMITED

Company Documents

DateDescription
25/10/1325 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 77 FOREST ROAD ABERDEEN AB15 4BJ SCOTLAND

View Document

05/07/135 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 APPLICATION FOR STRIKING-OFF

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 77 FOREST ROAD ABERDEEN AB15 4BJ SCOTLAND

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM C/O GRAHAM WISHART 64 WHITEHALL ROAD ABERDEEN AB25 2PR UNITED KINGDOM

View Document

21/06/1121 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/06/1019 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

19/06/1019 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER WISHART / 28/05/2010

View Document

19/06/1019 June 2010 REGISTERED OFFICE CHANGED ON 19/06/2010 FROM 33 JESMOND AVENUE NORTH BRIDGE OF DON ABERDEEN AB22 8WJ

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT WISHART / 28/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

18/06/0618 June 2006 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 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