TECH DATA SERVICES UK LIMITED

04079671
C/O TENEO FINANCIAL ADVISORY LIMITED,156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN

Documents

Documents
Date Category Description Pages
16 Mar 2023 gazette Gazette Dissolved Liquidation 1 Buy now
16 Dec 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
26 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
16 Mar 2022 officers Termination of appointment of director (Miriam Anne Murphy) 1 Buy now
22 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
06 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Oct 2020 address Move Registers To Sail Company With New Address 2 Buy now
13 Oct 2020 address Change Sail Address Company With New Address 2 Buy now
02 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Aug 2020 resolution Resolution 1 Buy now
24 Aug 2020 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
24 Aug 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 May 2020 officers Termination of appointment of director (Wayne Hanewicz) 1 Buy now
17 Jul 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2018 accounts Annual Accounts 24 Buy now
02 Jul 2018 officers Termination of appointment of director (Timothy Giles Willies) 1 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 change-of-name Certificate Change Of Name Company 3 Buy now
16 Aug 2017 officers Appointment of director (Mr Wayne Hanewicz) 2 Buy now
16 Aug 2017 officers Termination of appointment of director (Michael Ryan Mccoy) 1 Buy now
26 May 2017 accounts Annual Accounts 24 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 auditors Auditors Resignation Company 1 Buy now
12 Apr 2016 accounts Annual Accounts 19 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
09 Sep 2015 officers Appointment of director (Mr Timothy Giles Willies) 2 Buy now
09 Sep 2015 officers Termination of appointment of director (Beate Reimann) 1 Buy now
29 May 2015 officers Termination of appointment of director (Graeme Alistair Watt) 1 Buy now
15 May 2015 accounts Annual Accounts 17 Buy now
15 Apr 2015 officers Change of particulars for director (Ms Beate Reimann) 2 Buy now
21 Jan 2015 officers Appointment of director (Ms Miriam Anne Murphy) 2 Buy now
21 Jan 2015 officers Termination of appointment of director (Russell Raymond Murdaugh) 1 Buy now
13 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2014 annual-return Annual Return 6 Buy now
09 Jun 2014 accounts Annual Accounts 16 Buy now
03 Feb 2014 officers Termination of appointment of director (Eric Dieu) 1 Buy now
19 Dec 2013 officers Appointment of director (Ms Beate Reimann) 2 Buy now
19 Dec 2013 officers Termination of appointment of director (Sukhbinder Rayat) 1 Buy now
18 Sep 2013 annual-return Annual Return 7 Buy now
28 May 2013 officers Appointment of director (Mr Russell Raymond Murdaugh) 2 Buy now
27 May 2013 officers Termination of appointment of director (Raymod Sadowski) 1 Buy now
09 Apr 2013 accounts Annual Accounts 7 Buy now
28 Jan 2013 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jan 2013 change-of-name Change Of Name Notice 2 Buy now
31 Dec 2012 officers Appointment of director (Mr Michael Ryan Mccoy) 2 Buy now
31 Dec 2012 officers Appointment of director (Mr Sukhbinder Singh Rayat) 2 Buy now
31 Dec 2012 officers Termination of appointment of director (David Birk) 1 Buy now
29 Nov 2012 officers Termination of appointment of secretary (Jun Li) 1 Buy now
28 Nov 2012 resolution Resolution 14 Buy now
18 Sep 2012 annual-return Annual Return 7 Buy now
30 May 2012 officers Change of particulars for director (Mr. Graeme Alistair Watt) 2 Buy now
04 Apr 2012 accounts Annual Accounts 7 Buy now
15 Sep 2011 annual-return Annual Return 7 Buy now
15 Sep 2011 officers Change of particulars for director (Mr Raymod John Sadowski) 2 Buy now
15 Sep 2011 officers Change of particulars for director (Mr David Ralph Birk) 2 Buy now
15 Sep 2011 officers Change of particulars for director (Mr Eric Dieu) 2 Buy now
15 Sep 2011 officers Change of particulars for director (Mr. Graeme Alistair Watt) 2 Buy now
15 Sep 2011 officers Change of particulars for secretary (Mr Jun Li) 2 Buy now
30 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 20 Buy now
08 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Sep 2010 annual-return Annual Return 7 Buy now
30 Sep 2010 officers Change of particulars for director (Mr. Graeme Alistair Watt) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Mr Eric Dieu) 2 Buy now
31 Aug 2010 officers Appointment of director (Mr David Ralph Birk) 2 Buy now
31 Aug 2010 officers Appointment of director (Mr Raymod John Sadowski) 2 Buy now
30 Aug 2010 officers Appointment of director (Mr Eric Dieu) 2 Buy now
30 Aug 2010 officers Appointment of secretary (Mr Jun Li) 2 Buy now
30 Aug 2010 officers Termination of appointment of secretary (Nicholas Lee) 1 Buy now
30 Aug 2010 officers Termination of appointment of director (Nicholas Lee) 1 Buy now
10 Jun 2010 accounts Annual Accounts 14 Buy now
23 Dec 2009 auditors Auditors Resignation Company 2 Buy now
17 Oct 2009 accounts Annual Accounts 14 Buy now
15 Sep 2009 annual-return Return made up to 15/09/09; full list of members 3 Buy now
05 Apr 2009 accounts Annual Accounts 13 Buy now
06 Oct 2008 accounts Annual Accounts 12 Buy now
30 Sep 2008 annual-return Return made up to 15/09/08; full list of members 3 Buy now
09 Oct 2007 annual-return Return made up to 15/09/07; full list of members 2 Buy now
02 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Nov 2006 accounts Annual Accounts 14 Buy now
06 Oct 2006 annual-return Return made up to 15/09/06; full list of members 2 Buy now
06 Oct 2006 address Registered office changed on 06/10/06 from: fountain court cox lane chessington surrey KT9 1SJ 1 Buy now
07 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Nov 2005 accounts Annual Accounts 15 Buy now
04 Oct 2005 annual-return Return made up to 15/09/05; full list of members 7 Buy now
28 Jun 2005 officers Director resigned 1 Buy now
06 Oct 2004 annual-return Return made up to 28/09/04; full list of members 7 Buy now
10 Aug 2004 accounts Annual Accounts 15 Buy now
30 Jul 2004 mortgage Particulars of mortgage/charge 20 Buy now
21 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 May 2004 officers New director appointed 3 Buy now