TECH NETWORKS LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2012:LIQ. CASE NO.1

View Document

14/07/1114 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2011:LIQ. CASE NO.1

View Document

19/05/1019 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009470

View Document

19/05/1019 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/05/1019 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER LOWRIE

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR MIKE HYSLOP

View Document

02/02/102 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 11 LISBON SQUARE LEEDS WEST YORKSHIRE LS1 4LY UNITED KINGDOM

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: UNIT 2 WOODSIDE MEWS CLAYTON WOOD CLOSE LEEDS WEST YORKSHIRE LS16 6QE

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MR IAN MCCALL

View Document

03/03/093 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 26 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5PR

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/0625 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0017 January 2000 Incorporation

View Document


More Company Information
Recently Viewed
  • GRUMPYCHEF LTD


  • 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