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

Teknik Technologies Ltd

Documents

Total Documents25
Total Pages92

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off
15 January 2008First Gazette notice for compulsory strike-off
3 October 2006Return made up to 29/07/06; full list of members
16 January 2006Total exemption small company accounts made up to 31 December 2004
10 August 2005Return made up to 29/07/05; full list of members
6 September 2004Return made up to 29/07/04; full list of members
22 June 2004Total exemption small company accounts made up to 31 December 2003
29 January 2004Total exemption small company accounts made up to 31 December 2002
27 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 October 2002Total exemption small company accounts made up to 31 December 2001
11 January 2002Return made up to 29/07/01; full list of members
8 November 2001Total exemption small company accounts made up to 31 December 2000
7 November 2001Registered office changed on 07/11/01 from: 31 montague road slough berkshire SL1 3RP
23 November 2000Return made up to 29/07/00; full list of members
8 November 2000Secretary resigned
21 November 1999New secretary appointed
21 November 1999New director appointed
5 October 1999Company name changed pridestar data LTD\certificate issued on 06/10/99
1 October 1999Accounting reference date extended from 31/07/00 to 31/12/00
16 September 1999Ad 03/08/99--------- £ si 99@1=99 £ ic 1/100
16 September 1999Registered office changed on 16/09/99 from: 152-160 city road london EC1V 2NX
16 September 1999New secretary appointed;new director appointed
16 August 1999Director resigned
16 August 1999Secretary resigned
29 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing