TECH-SURE U.K. (STOURBRIDGE) LTD.

Company Documents

DateDescription
12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/04/2412 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/12/2316 December 2023 Liquidators' statement of receipts and payments to 2023-11-19

View Document

14/12/2314 December 2023 Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-14

View Document

19/01/2319 January 2023 Liquidators' statement of receipts and payments to 2022-11-19

View Document

14/01/2214 January 2022 Liquidators' statement of receipts and payments to 2021-11-19

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MRS GILLIAN LISA ASHLEY

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR ASHLEY DAVIES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY NATHAN ASHLEY

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR ASHLEY DAVIES

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ASHLEY

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR. NATHAN LESLIE ASHLEY / 17/01/2014

View Document

05/02/155 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 1 THE OLD CUSTOM HOUSE CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LT UNITED KINGDOM

View Document

30/06/1430 June 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

17/01/1417 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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