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

Techmantra Consultancy Services Limited

Documents

Total Documents46
Total Pages158

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off
14 August 2012Final Gazette dissolved via compulsory strike-off
1 May 2012First Gazette notice for compulsory strike-off
1 May 2012First Gazette notice for compulsory strike-off
11 August 2011Compulsory strike-off action has been discontinued
11 August 2011Compulsory strike-off action has been discontinued
10 August 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 2
10 August 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 2
10 August 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 2
9 August 2011Total exemption small company accounts made up to 31 January 2011
9 August 2011Total exemption small company accounts made up to 31 January 2011
9 June 2011Compulsory strike-off action has been suspended
9 June 2011Compulsory strike-off action has been suspended
10 May 2011First Gazette notice for compulsory strike-off
10 May 2011First Gazette notice for compulsory strike-off
23 December 2010Total exemption small company accounts made up to 31 January 2010
23 December 2010Total exemption small company accounts made up to 31 January 2010
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
12 January 2010Total exemption small company accounts made up to 31 January 2009
12 January 2010Total exemption small company accounts made up to 31 January 2009
9 January 2010Director's details changed for Mr Dipankar Roy on 4 January 2010
9 January 2010Director's details changed for Mr Dipankar Roy on 4 January 2010
9 January 2010Director's details changed for Mrs Madhu Roy on 4 January 2010
9 January 2010Director's details changed for Mrs Madhu Roy on 4 January 2010
9 January 2010Director's details changed for Mrs Madhu Roy on 4 January 2010
9 January 2010Director's details changed for Mr Dipankar Roy on 4 January 2010
15 January 2009Director and Secretary's Change of Particulars / dipankar roy / 20/03/2007 / Nationality was: indian, now: british; Title was: , now: mr; HouseName/Number was: , now: 9; Street was: 9 riseley road, now: riseley road; Country was: , now: united kingdom
15 January 2009Return made up to 05/01/09; full list of members
15 January 2009Director's change of particulars / madhu roy / 24/03/2007
15 January 2009Director's Change of Particulars / madhu roy / 24/03/2007 / Nationality was: indian, now: british; Title was: , now: mrs; HouseName/Number was: , now: 9; Street was: 9 riseley road, now: riseley road
15 January 2009Return made up to 05/01/09; full list of members
15 January 2009Director and secretary's change of particulars / dipankar roy / 20/03/2007
10 November 2008Total exemption small company accounts made up to 31 January 2008
10 November 2008Total exemption small company accounts made up to 31 January 2008
17 January 2008Return made up to 05/01/08; full list of members
17 January 2008Return made up to 05/01/08; full list of members
31 August 2007Resolutions
  • ELRES ‐ Elective resolution
31 August 2007Resolutions
  • ELRES ‐ Elective resolution
29 August 2007Total exemption full accounts made up to 31 January 2007
29 August 2007Total exemption full accounts made up to 31 January 2007
6 February 2007Return made up to 05/01/07; full list of members
6 February 2007Return made up to 05/01/07; full list of members
5 January 2006Incorporation
5 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing