TECH DATA AS UK LIMITED

Company Documents

DateDescription
16/03/2316 March 2023 Final Gazette dissolved following liquidation

View Document

16/03/2316 March 2023 Final Gazette dissolved following liquidation

View Document

16/12/2216 December 2022 Return of final meeting in a members' voluntary winding up

View Document

26/09/2226 September 2022 Liquidators' statement of receipts and payments to 2022-07-30

View Document

22/02/2222 February 2022 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-22

View Document

04/10/214 October 2021 Liquidators' statement of receipts and payments to 2021-07-30

View Document

28/06/2128 June 2021 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-28

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM THE CAPITOL BUILDING OLDBURY BRACKNELL BERKSHIRE RG12 8FZ

View Document

24/08/2024 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

24/08/2024 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/2024 August 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/06/2015 June 2020 REDUCE ISSUED CAPITAL 11/06/2020

View Document

15/06/2015 June 2020 SOLVENCY STATEMENT DATED 11/06/20

View Document

15/06/2015 June 2020 STATEMENT BY DIRECTORS

View Document

15/06/2015 June 2020 15/06/20 STATEMENT OF CAPITAL GBP 1

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD TUFFNAIL

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE HANEWICZ

View Document

17/07/1917 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR. HOWARD JAMES TUFFNAIL

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 01/07/17

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIES

View Document

21/06/1821 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

25/08/1725 August 2017 COMPANY NAME CHANGED AVNET TECHNOLOGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/08/17

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR WAYNE HANEWICZ

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOY

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 02/07/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 AUDITOR'S RESIGNATION

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 27/06/15

View Document

24/11/1524 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR TIMOTHY GILES WILLIES

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR BEATE REIMANN

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME WATT

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 28/06/14

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS BEATE REIMANN / 01/11/2014

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MS MIRIAM ANNE MURPHY

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MURDAUGH

View Document

10/12/1410 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 5 THE STERLING CENTRE EASTERN ROAD BRACKNELL BERKSHIRE RG12 2PW

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 29/06/13

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC DIEU

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR SUKHBINDER RAYAT

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MS BEATE REIMANN

View Document

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR RUSSELL RAYMOND MURDAUGH

View Document

27/05/1327 May 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SADOWSKI

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/12

View Document

28/01/1328 January 2013 COMPANY NAME CHANGED AVNET IT LIMITED CERTIFICATE ISSUED ON 28/01/13

View Document

28/01/1328 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BIRK

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED MR SUKHBINDER SINGH RAYAT

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED MR MICHAEL RYAN MCCOY

View Document

13/12/1213 December 2012 SUB DIVISION 07/12/2012

View Document

13/12/1213 December 2012 SUB DIVISION 07/12/2012

View Document

13/12/1213 December 2012 SUB-DIVISION 07/12/12

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY JUN LI

View Document

23/11/1223 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAEME ALISTAIR WATT / 28/05/2012

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/11

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN SADOWSKI / 23/11/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAEME ALISTAIR WATT / 23/11/2011

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JUN LI / 23/11/2011

View Document

28/11/1128 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERIC DIEU / 23/11/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID RALPH BIRK / 23/11/2011

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 03/07/10

View Document

29/11/1029 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED COMPANY DIRECTOR GRAEME ALISTAIR WATT

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR BENEDICTUS BORSBOOM

View Document

06/04/106 April 2010 27/06/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICTUS MARIA BORSBOOM / 23/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC DIEU / 23/11/2009

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 28/06/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM ACAL HOUSE REDFIELDS PARK CHURCH CROOKHAM HAMPSHIRE GU52 0RD

View Document

31/03/0831 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 COMPANY NAME CHANGED ACAL I.T. LIMITED CERTIFICATE ISSUED ON 10/01/08

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: HEADWAY HOUSE CROSBY WAY FARNHAM GU9 7XG

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED HEADWAY TECHNOLOGY GROUP LIMITED CERTIFICATE ISSUED ON 31/03/05

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/975 December 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/05/9725 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 SHARES AGREEMENT OTC

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 £ NC 1705002/3409004 07/12/95

View Document

20/12/9520 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/95

View Document

20/12/9520 December 1995 ALTER MEM AND ARTS 07/12/95

View Document

20/12/9520 December 1995 NC INC ALREADY ADJUSTED 07/12/95

View Document

18/12/9518 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9518 December 1995 ADOPT MEM AND ARTS 07/12/95

View Document

18/12/9518 December 1995 NC INC ALREADY ADJUSTED 07/12/95

View Document

15/12/9515 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 ALTER MEM AND ARTS 07/12/95

View Document

12/12/9512 December 1995 £ NC 1000/1705002 07/1

View Document

07/12/957 December 1995 COMPANY NAME CHANGED INSTAR ENTERPRISES LIMITED CERTIFICATE ISSUED ON 07/12/95

View Document

06/12/956 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/12/956 December 1995 REGISTERED OFFICE CHANGED ON 06/12/95 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

23/11/9523 November 1995 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