TECHNO DATA SOLUTIONS LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/05/149 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/08/1316 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN EVETTS

View Document

02/02/132 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW EVETTS

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW EVETTS

View Document

07/12/127 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/11/1221 November 2012 APPLICATION FOR STRIKING-OFF

View Document

29/05/1229 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

06/04/126 April 2012 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILLIE

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/11/1122 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

06/06/116 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/06/1017 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BAILLIE / 15/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EVETTS / 15/05/2010

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM MUIRGLEN HYNDFORD ROAD LANARK LANARKSHIRE ML11 9AX

View Document

27/05/0927 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EVETTS / 06/11/2008

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW JOHN EVETTS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/10/0631 October 2006 S386 DISP APP AUDS 19/06/06

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: JAMES BELL & CO CA'S 20 WELLINGTON SQUARE AYR AYRSHIRE KA7 1EZ

View Document

31/10/0631 October 2006 S366A DISP HOLDING AGM 19/06/06

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: MILLER CHAMBERS 16 MILLER ROAD AYR AYRSHIRE KA7 2AY

View Document

21/11/0521 November 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 £ NC 100/1000 01/09/04

View Document

05/10/055 October 2005 NC INC ALREADY ADJUSTED 01/09/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: LAGGAN HOUSE BALLANTRAE AYRSHIRE KA26 0LL

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 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