TECHNOLEC LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Liquidators' statement of receipts and payments to 2025-06-30 |
09/07/249 July 2024 | Registered office address changed from Suite 273, Peel House 30 the Downs Altrincham WA14 2PX United Kingdom to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2024-07-09 |
09/07/249 July 2024 | Resolutions |
09/07/249 July 2024 | Resolutions |
09/07/249 July 2024 | Statement of affairs |
03/07/243 July 2024 | Appointment of a voluntary liquidator |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
20/11/2320 November 2023 | Total exemption full accounts made up to 2022-07-31 |
11/08/2311 August 2023 | Confirmation statement made on 2023-07-27 with updates |
08/08/238 August 2023 | Second filing of Confirmation Statement dated 2022-09-21 |
01/08/231 August 2023 | Second filing of Confirmation Statement dated 2022-07-27 |
26/07/2326 July 2023 | Statement of capital following an allotment of shares on 2022-04-06 |
26/07/2326 July 2023 | Notification of Gemma Dave as a person with significant control on 2022-04-06 |
26/07/2326 July 2023 | Change of details for Mr Sanjay Neil Dave as a person with significant control on 2022-04-06 |
28/06/2328 June 2023 | Director's details changed for Mr Sanjay Neil Dave on 2023-06-23 |
28/06/2328 June 2023 | Director's details changed for Mrs Gemma Dave on 2023-06-23 |
26/06/2326 June 2023 | Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Suite 273, Peel House 30 the Downs Altrincham WA14 2PX on 2023-06-26 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with updates |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with updates |
09/08/229 August 2022 | Confirmation statement made on 2022-07-27 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-27 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA DAVE / 18/11/2019 |
18/11/1918 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA DAVE / 18/11/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
25/04/1925 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | SECOND FILING OF AP01 FOR MRS GEMMA DAVE |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
24/12/1524 December 2015 | REGISTERED OFFICE CHANGED ON 24/12/2015 FROM ASHTON HOUSE ASHTON LANE SALE CHESHIRE M33 6WT |
04/09/154 September 2015 | DIRECTOR APPOINTED MRS GEMMA DAVE |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
16/07/1516 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/07/1416 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
16/07/1316 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
23/07/1223 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
15/08/1115 August 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
13/07/1013 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TECHNOLEC LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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