TECHAREA LIMITED

Company Documents

DateDescription
05/10/155 October 2015 ORDER OF COURT - RESTORATION

View Document

05/10/155 October 2015 COMPANY NAME CHANGED AREATECH
CERTIFICATE ISSUED ON 05/10/15

View Document

05/10/155 October 2015 CHANGE OF NAME 08/05/2015

View Document

05/10/155 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/082 December 2008 STRUCK OFF AND DISSOLVED

View Document

30/07/0830 July 2008 FIRST GAZETTE

View Document

08/11/068 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/01/0314 January 2003 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

14/01/0314 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 FIRST GAZETTE

View Document

28/06/0128 June 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM:
RM COMPANY SERVICES LIMITED
SECOND FLOOR, 80 GREAT EASTERN
STREET, LONDON
EC2A 3RX

View Document

18/04/0018 April 2000 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