TECHTEX HOLDINGS LIMITED

Company Documents

DateDescription
11/03/2411 March 2024 Final Gazette dissolved following liquidation

View Document

11/03/2411 March 2024 Final Gazette dissolved following liquidation

View Document

11/12/2311 December 2023 Return of final meeting in a members' voluntary winding up

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

09/03/239 March 2023 Appointment of a voluntary liquidator

View Document

09/03/239 March 2023 Registered office address changed from Winnington Avenue Northwich Cheshire CW8 4DX England to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2023-03-09

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Declaration of solvency

View Document

22/12/2222 December 2022 Registered office address changed from Units 7 & 8 Rhodes Business Park Silburn Way Middleton M24 4NE to Winnington Avenue Northwich Cheshire CW8 4DX on 2022-12-22

View Document

21/12/2221 December 2022 Appointment of Mrs Debra Jayne Hough as a director on 2022-11-30

View Document

21/12/2221 December 2022 Termination of appointment of Steven Derek Rigby as a director on 2022-11-30

View Document

21/12/2221 December 2022 Appointment of Mr David Paul Lynham as a secretary on 2022-11-30

View Document

21/12/2221 December 2022 Termination of appointment of Akshat Bhatnagar as a secretary on 2022-11-30

View Document

21/12/2221 December 2022 Termination of appointment of Juani Moreno Alvarez as a director on 2022-11-30

View Document

21/12/2221 December 2022 Appointment of Ms Claire Thompson as a director on 2022-11-30

View Document

02/08/212 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Current accounting period shortened from 2021-12-31 to 2021-11-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 ADOPT ARTICLES 08/11/2019

View Document

25/06/1925 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057774240005

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/06/1821 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

26/02/1826 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 057774240003

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057774240004

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057774240003

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

28/10/1628 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/07/1619 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

19/06/1519 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/06/1410 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/11/135 November 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

07/07/117 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0731 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: UNITS 1 AND 2 ST ELIZABETHS PARK GREY STREET DENTON MANCHESTER M34 3RU

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NC INC ALREADY ADJUSTED 31/08/06

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 £ NC 1000/2000 31/08/0

View Document

11/09/0611 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/0611 September 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 55 CHORLEY NEW ROAD BOLTON GTR MANCHESTER BL1 4QR

View Document

14/08/0614 August 2006 COMPANY NAME CHANGED CORPORATEBLUE 116 LIMITED CERTIFICATE ISSUED ON 14/08/06

View Document

11/04/0611 April 2006 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