TECHXON LIMITED

Company Documents

DateDescription
08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH CURRAN

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM ARMSTRONG HOUSE FIRST AVENUE DONCASTER FINNINGLEY AIRPORT DONCASTER DN9 3GA ENGLAND

View Document

10/11/1810 November 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1828 September 2018 APPLICATION FOR STRIKING-OFF

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM PO BOX DN9 3GA ARMSTRONG HOUSE FIRST AVENUE DONCASTER FINNINGLEY AIRPORT DONCASTER DN9 3GA ENGLAND

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM INNOVATION CENTRE MEDWAY MAIDSTONE ROAD CHATHAM ME5 9FD ENGLAND

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH LEE CURRAN

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/01/1830 January 2018 CESSATION OF DANIELE PAVAN AS A PSC

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR KENNETH LEE CURRAN

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIELE PAVAN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SAVIDENT

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY PAUL SAVIDENT

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/05/167 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR DANIELE PAVAN

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 27 ST DUNSTAN'S ROAD LONDON W7 2EY

View Document

01/02/161 February 2016 COMPANY NAME CHANGED MAYBURY GREEN LIMITED CERTIFICATE ISSUED ON 01/02/16

View Document

28/01/1628 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

18/06/1518 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information