Download leads from Nexok and grow your business. Find out more

Techtext Limited

Documents

Total Documents27
Total Pages94

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off
5 April 2005First Gazette notice for voluntary strike-off
24 February 2005Application for striking-off
8 November 2004Director resigned
12 October 2004Total exemption small company accounts made up to 9 July 2004
11 October 2004Secretary resigned
7 October 2004Accounting reference date extended from 05/04/04 to 09/07/04
9 September 2004Return made up to 17/09/04; full list of members
25 September 2003Return made up to 17/09/03; full list of members
15 September 2003Total exemption small company accounts made up to 5 April 2003
8 October 2002Total exemption small company accounts made up to 5 April 2002
24 September 2002Return made up to 17/09/02; full list of members
16 August 2002Secretary's particulars changed
16 October 2001Total exemption small company accounts made up to 5 April 2001
5 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
17 May 2001Registered office changed on 17/05/01 from: 146 coventry road warwick warwickshire CV34 5HL
14 February 2001Accounting reference date shortened from 30/09/01 to 05/04/01
15 January 2001Accounts for a small company made up to 30 September 2000
18 October 2000Return made up to 17/09/00; full list of members
31 March 2000Accounts for a small company made up to 30 September 1999
22 November 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
8 April 1999Accounts for a small company made up to 30 September 1998
1 December 1998Return made up to 17/09/98; full list of members
6 May 1998Registered office changed on 06/05/98 from: 146 coventry road warwick CV34 5HL
12 November 1997New director appointed
12 November 1997Director resigned
12 November 1997New director appointed
Sign up now to grow your client base. Plans & Pricing