TECHLAB SYSTEMS LTD

Company Documents

DateDescription
02/07/192 July 2019 STRUCK OFF AND DISSOLVED

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM DEPT 757 196 HIGH ROAD WOOD GREEN LONDON N22 8HH ENGLAND

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

19/04/1719 April 2017 DISS40 (DISS40(SOAD))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM DEPT 757E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM DEPT 757 196 HIGH ROAD WOOD GREEN LONDON N22 8HH ENGLAND

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM DEPT 757E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM DEPT 757 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA ENGLAND

View Document

05/04/165 April 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM DEPT 757E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA

View Document

18/03/1518 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM DEPT 757 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/03/147 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/02/135 February 2013 DIRECTOR APPOINTED ING ROSTISLAV DRNOVSKY

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETR BAJER

View Document

25/01/1325 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information