TECHNOZDESIGN LTD

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/128 January 2012 APPLICATION FOR STRIKING-OFF

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1123 March 2011 DISS40 (DISS40(SOAD))

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED INFO KINETICS LTD CERTIFICATE ISSUED ON 22/03/11

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM UNIT 5 203-213 MARE STREET LONDON E8 3QB UNITED KINGDOM

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM SUITE 3 THE BUSINESS PLACE 49, BROADWAY STRATFORD LONDON E15 4BQ UNITED KINGDOM

View Document

22/03/1122 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHUBHASHISH ROY / 05/02/2010

View Document

03/03/103 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHUBHASHISH ROY / 01/03/2009

View Document

06/02/096 February 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