TECH-BUILD (UK) LIMITED

Company Documents

DateDescription
30/01/1230 January 2012 ORDER OF COURT TO WIND UP

View Document

27/09/1127 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

11/12/1011 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

03/02/103 February 2010 DISS40 (DISS40(SOAD))

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/1014 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY ALISON GUY

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR GRAEME GUY

View Document

23/06/0923 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NOLAN / 06/12/2008

View Document

19/01/0919 January 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 NEW DIRECTOR APPOINTED

View Document

29/07/0729 July 2007 NEW DIRECTOR APPOINTED

View Document

29/07/0729 July 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document


More Company Information