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

Techscribe Limited

Documents

Total Documents86
Total Pages414

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off
7 August 2012Final Gazette dissolved via voluntary strike-off
24 April 2012First Gazette notice for voluntary strike-off
24 April 2012First Gazette notice for voluntary strike-off
12 April 2012Application to strike the company off the register
12 April 2012Application to strike the company off the register
22 December 2011Second filing of AR01 previously delivered to Companies House made up to 26 October 2011
22 December 2011Second filing of AR01 previously delivered to Companies House made up to 26 October 2011
5 December 2011Annual return made up to 26 October 2011
Statement of capital on 2011-12-22
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 22/12/2011
5 December 2011Annual return made up to 26 October 2011
Statement of capital on 2011-12-22
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2011
14 October 2011Accounts for a dormant company made up to 31 March 2011
14 October 2011Accounts for a dormant company made up to 31 March 2011
16 November 2010Annual return made up to 26 October 2010 with a full list of shareholders
16 November 2010Annual return made up to 26 October 2010 with a full list of shareholders
1 November 2010Accounts for a dormant company made up to 31 March 2010
1 November 2010Accounts for a dormant company made up to 31 March 2010
24 November 2009Annual return made up to 26 October 2009
24 November 2009Annual return made up to 26 October 2009
16 November 2009Accounts for a dormant company made up to 31 March 2009
16 November 2009Accounts for a dormant company made up to 31 March 2009
18 December 2008Total exemption full accounts made up to 31 March 2008
18 December 2008Total exemption full accounts made up to 31 March 2008
15 December 2008Return made up to 26/10/08; no change of members
15 December 2008Return made up to 26/10/08; no change of members
28 January 2008Total exemption full accounts made up to 31 March 2007
28 January 2008Total exemption full accounts made up to 31 March 2007
2 January 2008Return made up to 26/10/07; full list of members
2 January 2008Return made up to 26/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 December 2007New secretary appointed
7 December 2007New secretary appointed
23 November 2007Secretary resigned
23 November 2007Secretary resigned
4 December 2006Return made up to 26/10/06; full list of members
4 December 2006Return made up to 26/10/06; full list of members
19 October 2006Total exemption full accounts made up to 31 March 2006
19 October 2006Total exemption full accounts made up to 31 March 2006
26 January 2006Total exemption full accounts made up to 31 March 2005
26 January 2006Total exemption full accounts made up to 31 March 2005
6 January 2006Return made up to 26/10/05; full list of members
6 January 2006Return made up to 26/10/05; full list of members
29 October 2004Return made up to 26/10/04; full list of members
29 October 2004Return made up to 26/10/04; full list of members
6 September 2004Total exemption small company accounts made up to 31 March 2004
6 September 2004Total exemption small company accounts made up to 31 March 2004
7 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
7 November 2003Return made up to 26/10/03; full list of members
7 January 2003Total exemption small company accounts made up to 31 March 2002
7 January 2003Total exemption small company accounts made up to 31 March 2002
23 December 2002Return made up to 26/10/02; full list of members
23 December 2002Return made up to 26/10/02; full list of members
31 October 2001Return made up to 26/10/01; full list of members
31 October 2001Return made up to 26/10/01; full list of members
16 July 2001Registered office changed on 16/07/01 from: 31 thirlmere stevenage hertfordshire SG1 6AQ
16 July 2001Registered office changed on 16/07/01 from: 31 thirlmere stevenage hertfordshire SG1 6AQ
29 June 2001Accounts for a small company made up to 31 March 2001
29 June 2001Accounts for a small company made up to 31 March 2001
24 November 2000Return made up to 26/10/00; full list of members
24 November 2000Return made up to 26/10/00; full list of members
1 August 2000Accounting reference date extended from 31/10/00 to 31/03/01
1 August 2000Accounting reference date extended from 31/10/00 to 31/03/01
7 February 2000Ad 21/01/00--------- £ si 2@1=2 £ ic 2/4
7 February 2000Ad 21/01/00--------- £ si 2@1=2 £ ic 2/4
31 January 2000Registered office changed on 31/01/00 from: cookson dell & co high street, stony stratford milton keynes buckinghamshire MK11 1AH
31 January 2000New director appointed
31 January 2000New director appointed
31 January 2000Company name changed wildcat international LIMITED\certificate issued on 01/02/00
31 January 2000New secretary appointed
31 January 2000New secretary appointed
31 January 2000Registered office changed on 31/01/00 from: cookson dell & co high street, stony stratford milton keynes buckinghamshire MK11 1AH
31 January 2000Company name changed wildcat international LIMITED\certificate issued on 01/02/00
30 January 2000New director appointed
30 January 2000Director resigned
30 January 2000Director resigned
30 January 2000New secretary appointed
30 January 2000Secretary resigned
30 January 2000Secretary resigned
30 January 2000New secretary appointed
30 January 2000New director appointed
24 November 1999Registered office changed on 24/11/99 from: 44 upper belgrave road bristol avon BS8 2XN
24 November 1999Registered office changed on 24/11/99 from: 44 upper belgrave road bristol avon BS8 2XN
24 November 1999Director resigned
24 November 1999Secretary resigned
24 November 1999Secretary resigned
24 November 1999Director resigned
26 October 1999Incorporation
26 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing