TECNOGRAV STAFF SERVICES LIMITED

06401224
TECNOGRAV LTD NOTTINGHAM ROAD SPONDON DERBY DERBYSHIRE DE21 7GZ

Documents

Documents
Date Category Description Pages
08 Jan 2013 gazette Gazette Dissolved Voluntary 1 Buy now
12 Oct 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Sep 2012 gazette Gazette Notice Voluntary 1 Buy now
05 Sep 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Nov 2011 annual-return Annual Return 5 Buy now
10 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2011 accounts Annual Accounts 5 Buy now
11 Apr 2011 resolution Resolution 1 Buy now
11 Apr 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
12 Jan 2011 annual-return Annual Return 5 Buy now
29 Dec 2010 officers Termination of appointment of director (Alan Frame) 2 Buy now
26 Oct 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
22 Oct 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
19 Aug 2010 officers Appointment of director (Paul Hardcastle) 3 Buy now
03 Aug 2010 accounts Annual Accounts 5 Buy now
07 Jan 2010 annual-return Annual Return 9 Buy now
19 Aug 2009 accounts Annual Accounts 4 Buy now
22 Jun 2009 officers Appointment Terminated Secretary mark davey-hayford 1 Buy now
21 May 2009 officers Director appointed alan frame 2 Buy now
08 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
07 May 2009 annual-return Return made up to 17/10/08; full list of members 10 Buy now
02 Apr 2009 officers Appointment Terminated Director dennis hardy 1 Buy now
02 Apr 2009 address Registered office changed on 02/04/2009 from 3 grosvenor road southport merseyside PR8 2HT 1 Buy now
02 Apr 2009 capital Statement of rights variation attached to shares 2 Buy now
10 Mar 2009 gazette Gazette Notice Compulsory 1 Buy now
20 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Mar 2008 capital Ad 14/12/07 gbp si 130@1=130 gbp ic 2/132 2 Buy now
01 Mar 2008 resolution Resolution 1 Buy now
06 Nov 2007 officers New secretary appointed 1 Buy now
06 Nov 2007 officers New director appointed 1 Buy now
26 Oct 2007 officers Secretary resigned 1 Buy now
26 Oct 2007 officers Director resigned 1 Buy now
26 Oct 2007 address Registered office changed on 26/10/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ 1 Buy now
17 Oct 2007 incorporation Incorporation Company 14 Buy now