TECHMARK LIMITED

Company Documents

DateDescription
16/02/2416 February 2024 Final Gazette dissolved following liquidation

View Document

16/02/2416 February 2024 Final Gazette dissolved following liquidation

View Document

16/11/2316 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

31/05/2331 May 2023 Appointment of a voluntary liquidator

View Document

29/09/2229 September 2022 Registered office address changed from Deansfield House 98 Lancaster Road Newcastle-Under-Lyme Staffordshire ST5 1DS England to Kroll Advisory Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on 2022-09-29

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Statement of affairs

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/02/2228 February 2022 Registered office address changed from 25 Park Drive Sutherland Gardens Trentham Stoke on Trent ST4 8AB to Deansfield House 98 Lancaster Road Newcastle-Under-Lyme Staffordshire ST5 1DS on 2022-02-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

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

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

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

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

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

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

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

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/03/1116 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET MAIDEN / 01/11/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAIDEN / 01/11/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

23/02/9923 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: 25 PARK DRIVE SUTHERLAND GARDENS TRENTHAM STAFFORDSHIRE ST4 9AB

View Document

11/02/9911 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

29/01/9829 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 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