TECH-REPS LIMITED

Company Documents

DateDescription
20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/127 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1131 December 2011 APPLICATION FOR STRIKING-OFF

View Document

23/03/1123 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANDKUMAR SURYAKANT KARIA / 16/02/2010

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANDKUMAR SURYAKANT KARIA / 27/01/2010

View Document

31/01/1031 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FABIAN FRANCIS FOGOE / 27/01/2010

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANDKUMAR SURYAKANT KARIA / 15/12/2009

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 95 YEW TREE ROAD ASTON BIRMINGHAM B6 6RX UNITED KINGDOM

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED FABIAN FRANCIS FOGOE

View Document

27/01/0927 January 2009 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