TECKNIT EUROPE LIMITED

01853678
10 FLEET PLACE LONDON EC4M 7RB

Documents

Documents
Date Category Description Pages
20 May 2024 gazette Gazette Dissolved Liquidation 1 Buy now
20 Feb 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
16 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
01 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jul 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 104 Buy now
07 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jun 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
22 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 42 Buy now
06 Aug 2021 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
27 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
24 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
09 Jul 2019 officers Change of particulars for director (Mr Graham Mark Ellinor) 2 Buy now
09 Jul 2019 officers Change of particulars for secretary (Graham Mark Ellinor) 1 Buy now
09 Jul 2019 officers Change of particulars for director (Mr Graham Mark Ellinor) 2 Buy now
15 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 May 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
14 May 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 May 2019 resolution Resolution 1 Buy now
14 Feb 2019 accounts Annual Accounts 6 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 accounts Annual Accounts 6 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2017 accounts Annual Accounts 5 Buy now
10 Jun 2016 annual-return Annual Return 5 Buy now
01 Mar 2016 accounts Annual Accounts 5 Buy now
01 Sep 2015 officers Change of particulars for secretary (Graham Mark Ellinor) 1 Buy now
01 Sep 2015 officers Change of particulars for director (Mr Graham Mark Ellinor) 2 Buy now
07 Jul 2015 annual-return Annual Return 5 Buy now
17 Mar 2015 accounts Annual Accounts 5 Buy now
11 Sep 2014 officers Termination of appointment of director (John Dominic O'reilly) 1 Buy now
11 Sep 2014 officers Appointment of director (James Alan David Elsey) 2 Buy now
11 Jun 2014 annual-return Annual Return 5 Buy now
20 Mar 2014 accounts Annual Accounts 6 Buy now
22 Aug 2013 officers Termination of appointment of director (Nigel Parsons) 1 Buy now
14 Jun 2013 annual-return Annual Return 6 Buy now
14 Mar 2013 accounts Annual Accounts 5 Buy now
11 Jun 2012 annual-return Annual Return 6 Buy now
09 Feb 2012 accounts Annual Accounts 5 Buy now
14 Jun 2011 annual-return Annual Return 6 Buy now
21 Mar 2011 accounts Annual Accounts 11 Buy now
11 Feb 2011 officers Appointment of director (John Dominic O'reilly) 2 Buy now
12 Jan 2011 officers Termination of appointment of director (Ian Molyneux) 1 Buy now
14 Jul 2010 resolution Resolution 1 Buy now
18 Jun 2010 annual-return Annual Return 6 Buy now
19 Apr 2010 address Move Registers To Sail Company 1 Buy now
19 Apr 2010 address Move Registers To Sail Company 1 Buy now
19 Apr 2010 address Move Registers To Sail Company 1 Buy now
19 Apr 2010 address Move Registers To Sail Company 1 Buy now
19 Apr 2010 address Move Registers To Sail Company 1 Buy now
19 Apr 2010 address Move Registers To Sail Company 1 Buy now
06 Apr 2010 accounts Annual Accounts 13 Buy now
31 Mar 2010 address Change Sail Address Company 1 Buy now
29 Jun 2009 annual-return Return made up to 06/06/09; full list of members 4 Buy now
02 Jun 2009 auditors Auditors Resignation Company 1 Buy now
02 May 2009 accounts Annual Accounts 15 Buy now
11 Nov 2008 accounts Annual Accounts 23 Buy now
30 Jun 2008 annual-return Return made up to 06/06/08; full list of members 4 Buy now
23 Apr 2008 officers Director appointed graham mark ellinor 1 Buy now
22 Apr 2008 officers Secretary appointed graham mark ellinor 1 Buy now
22 Apr 2008 officers Appointment terminated secretary ian molyneux 1 Buy now
03 Dec 2007 annual-return Return made up to 06/06/07; full list of members 3 Buy now
09 Oct 2007 incorporation Memorandum Articles 5 Buy now
09 Oct 2007 resolution Resolution 1 Buy now
04 Oct 2007 officers New secretary appointed 1 Buy now
04 Oct 2007 address Registered office changed on 04/10/07 from: 4TH floor 6-7 queen street london EC4N 1SP 1 Buy now
04 Oct 2007 officers New director appointed 2 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 officers Secretary resigned 1 Buy now
04 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
04 Oct 2007 address Location of register of members 1 Buy now
04 Oct 2007 accounts Accounting reference date extended from 31/12/06 to 30/06/07 1 Buy now
18 Sep 2007 officers New director appointed 4 Buy now
21 Nov 2006 auditors Auditors Resignation Company 1 Buy now
24 Oct 2006 incorporation Memorandum Articles 5 Buy now
24 Oct 2006 resolution Resolution 1 Buy now
24 Oct 2006 resolution Resolution 1 Buy now
24 Oct 2006 resolution Resolution 1 Buy now
15 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
19 Jun 2006 annual-return Return made up to 06/06/06; full list of members 3 Buy now
21 Mar 2006 accounts Annual Accounts 21 Buy now
18 Aug 2005 annual-return Return made up to 06/06/05; full list of members 3 Buy now
21 Jul 2005 officers New director appointed 2 Buy now
21 Jul 2005 address Registered office changed on 21/07/05 from: 2 bath street grantham lincolnshire NG31 6EG 1 Buy now
05 May 2005 accounts Annual Accounts 20 Buy now
05 Jul 2004 annual-return Return made up to 06/06/04; full list of members 7 Buy now
02 Jun 2004 accounts Annual Accounts 23 Buy now
26 Apr 2004 officers New secretary appointed 2 Buy now
26 Apr 2004 officers New director appointed 2 Buy now
26 Apr 2004 officers Secretary resigned 1 Buy now
16 Oct 2003 officers Director resigned 1 Buy now
22 Sep 2003 accounts Amended Accounts 25 Buy now
12 Jun 2003 annual-return Return made up to 06/06/03; full list of members 8 Buy now
12 Jun 2003 officers Director resigned 1 Buy now