TECHKNOW SOLUTIONS LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 STRUCK OFF AND DISSOLVED

View Document

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1425 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM
8 HURSTWOOD HOUSE
STATION COURT, NEW HALL HEY ROAD RAWTENSTALL
ROSSENDALE
LANCASHIRE
BB4 6AJ
UNITED KINGDOM

View Document

14/10/1214 October 2012 APPOINTMENT TERMINATED, SECRETARY BETHANY SOLAZZO

View Document

14/10/1214 October 2012 APPOINTMENT TERMINATED, DIRECTOR BETHANY SOLAZZO

View Document

17/09/1217 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR ROBERT PEEL

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER WHITE

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

29/11/1129 November 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 1ST FLOOR 225 BACUP ROAD ROSSENDALE LANCASHIRE BB4 7PA ENGLAND

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR HEATHER STONE

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY HEATHER STONE

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR ROGER GORDON WHITE

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM PIERCY WORKS PIERCY ROAD WATERFOOT ROSSENDALE LANCASHIRE BB4 9JP UNITED KINGDOM

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MRS BETHANY JAYNE SOLAZZO

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHANY JAYNE SOLAZZO / 19/08/2010

View Document

11/01/1111 January 2011 Annual return made up to 19 August 2010 with full list of shareholders

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

19/08/0919 August 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