TECHMODE LIMITED

05727347
46 DORNEY PLACE CANNOCK STAFFORDSHIRE ENGLAND WS11 0GD

Documents

Documents
Date Category Description Pages
07 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
14 Oct 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Sep 2019 accounts Annual Accounts 2 Buy now
16 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Apr 2019 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
30 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
23 Apr 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Mar 2019 accounts Annual Accounts 6 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2017 accounts Annual Accounts 6 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2017 officers Change of particulars for director (David Austin John Elsworthy) 2 Buy now
22 Dec 2016 accounts Annual Accounts 6 Buy now
05 Apr 2016 annual-return Annual Return 3 Buy now
21 Dec 2015 accounts Annual Accounts 6 Buy now
15 May 2015 annual-return Annual Return 3 Buy now
24 Dec 2014 accounts Annual Accounts 7 Buy now
06 Jun 2014 annual-return Annual Return 3 Buy now
20 Dec 2013 accounts Annual Accounts 7 Buy now
11 Jun 2013 annual-return Annual Return 3 Buy now
21 Dec 2012 accounts Annual Accounts 7 Buy now
04 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
29 Jun 2012 annual-return Annual Return 3 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
05 Apr 2011 annual-return Annual Return 3 Buy now
24 Dec 2010 accounts Annual Accounts 4 Buy now
23 Apr 2010 annual-return Annual Return 4 Buy now
23 Apr 2010 officers Change of particulars for director (David Austin John Elsworthy) 2 Buy now
08 Jul 2009 accounts Annual Accounts 5 Buy now
16 Jun 2009 annual-return Return made up to 02/03/09; full list of members 3 Buy now
20 Nov 2008 accounts Annual Accounts 9 Buy now
13 Aug 2008 annual-return Return made up to 02/03/08; no change of members 6 Buy now
15 Nov 2007 accounts Annual Accounts 6 Buy now
24 Aug 2007 officers Secretary resigned 1 Buy now
01 Apr 2007 annual-return Return made up to 02/03/07; full list of members 6 Buy now
15 Mar 2006 officers New director appointed 1 Buy now
15 Mar 2006 officers New secretary appointed 1 Buy now
15 Mar 2006 address Registered office changed on 15/03/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB 1 Buy now
15 Mar 2006 officers Director resigned 1 Buy now
15 Mar 2006 officers Secretary resigned 1 Buy now
02 Mar 2006 incorporation Incorporation Company 15 Buy now