TECH MEDICS (ST.ALBANS) LTD

Company Documents

DateDescription
07/08/257 August 2025 Final Gazette dissolved following liquidation

View Document

07/08/257 August 2025 Final Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/09/2421 September 2024 Liquidators' statement of receipts and payments to 2024-09-07

View Document

21/09/2321 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/09/2320 September 2023 Statement of affairs

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Appointment of a voluntary liquidator

View Document

20/09/2320 September 2023 Registered office address changed from 3 Yule Close Bricket Wood St. Albans AL2 3XZ England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2023-09-20

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM BRAMINGHAM BUSINESS CENTRE SUIT 12 BRAMINGHAM BUSINESS CENTRE ENTERPRISE WAY LUTON LU3 4BU ENGLAND

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

22/02/1922 February 2019 30/09/17 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 DISS40 (DISS40(SOAD))

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 FIRST GAZETTE

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM FIVE WAYS 57/59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS UNITED KINGDOM

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/09/1517 September 2015 COMPANY NAME CHANGED TECH MEDIC (ST.ALBANS) LTD CERTIFICATE ISSUED ON 17/09/15

View Document

16/09/1516 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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