TECHCOM SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
22/10/1922 October 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
06/08/196 August 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
25/07/1925 July 2019 | APPLICATION FOR STRIKING-OFF |
12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
09/02/189 February 2018 | APPOINTMENT TERMINATED, SECRETARY PAMELA SOUTHAM |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/10/177 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/10/1615 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/10/1511 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/10/145 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
24/02/1424 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/10/135 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
04/02/124 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/10/1116 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/10/1016 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/11/0921 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
21/11/0921 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SOUTHAM / 02/10/2009 |
02/09/092 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SOUTHAM / 24/08/2009 |
02/09/092 September 2009 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 28 TURNPIKE LANE UXBRIDGE MIDDLESEX UB10 0AH |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
17/12/0717 December 2007 | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/10/0623 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 5 CLIFFE DRIVE LIMPLEY STOKE BATH BA3 6HY |
22/05/0622 May 2006 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/11/044 November 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
12/11/0312 November 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | DIRECTOR'S PARTICULARS CHANGED |
02/04/032 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
15/10/0215 October 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
29/04/0229 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
11/10/0111 October 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
03/11/003 November 2000 | SECRETARY RESIGNED |
03/11/003 November 2000 | NEW SECRETARY APPOINTED |
03/11/003 November 2000 | DIRECTOR RESIGNED |
03/11/003 November 2000 | REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 4 STRATFORD PLACE LONDON W1N 9AE |
03/11/003 November 2000 | NEW DIRECTOR APPOINTED |
02/10/002 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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