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

Support Technology Consultancy (Power) Limited

Documents

Total Documents55
Total Pages192

Filing History

6 September 2011Final Gazette dissolved via compulsory strike-off
6 September 2011Final Gazette dissolved via compulsory strike-off
24 May 2011First Gazette notice for compulsory strike-off
24 May 2011First Gazette notice for compulsory strike-off
10 June 2010Total exemption small company accounts made up to 28 February 2010
10 June 2010Total exemption small company accounts made up to 28 February 2010
27 March 2010Registered office address changed from 101 Aldrige Road Birmingham B42 2TS on 27 March 2010
27 March 2010Director's details changed for Mr Alan Mclachlan on 5 October 2009
27 March 2010Register inspection address has been changed
27 March 2010Registered office address changed from 101 Aldrige Road Birmingham B42 2TS on 27 March 2010
27 March 2010Director's details changed for Mr Alan Mclachlan on 5 October 2009
27 March 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-03-27
  • GBP 7.5
27 March 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-03-27
  • GBP 7.5
27 March 2010Register inspection address has been changed
27 March 2010Director's details changed for Mr Alan Mclachlan on 5 October 2009
3 January 2010Total exemption small company accounts made up to 28 February 2009
3 January 2010Total exemption small company accounts made up to 28 February 2009
20 March 2009Return made up to 23/01/09; full list of members
20 March 2009Return made up to 23/01/09; full list of members
7 January 2009Total exemption small company accounts made up to 29 February 2008
7 January 2009Total exemption small company accounts made up to 29 February 2008
17 December 2008Accounts made up to 28 February 2007
17 December 2008Accounts for a dormant company made up to 28 February 2007
11 April 2008Return made up to 23/01/08; full list of members
11 April 2008Return made up to 23/01/08; full list of members
27 July 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 July 2007Return made up to 23/01/07; full list of members
3 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
3 May 2007Ad 12/12/06--------- £ si [email protected]=5 £ ic 7/12
3 May 2007Ad 12/12/06--------- £ si [email protected]=5 £ ic 7/12
3 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 February 2007New secretary appointed
9 February 2007Secretary resigned
9 February 2007New secretary appointed
9 February 2007Secretary resigned
26 April 2006Registered office changed on 26/04/06 from: somerset house, temple street birmingham west midlands B2 5DJ
26 April 2006Accounts for a dormant company made up to 28 February 2006
26 April 2006Registered office changed on 26/04/06 from: somerset house, temple street birmingham west midlands B2 5DJ
26 April 2006Accounts made up to 28 February 2006
6 February 2006Return made up to 23/01/06; full list of members
6 February 2006Return made up to 23/01/06; full list of members
27 January 2006Director resigned
27 January 2006Director resigned
24 January 2006Director's particulars changed
24 January 2006Director's particulars changed
26 September 2005New director appointed
26 September 2005New director appointed
26 September 2005New director appointed
26 September 2005New director appointed
26 September 2005New director appointed
26 September 2005New director appointed
20 September 2005Ad 09/02/05--------- £ si [email protected]
20 September 2005Ad 09/02/05--------- £ si [email protected]
8 February 2005Incorporation
8 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed