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

Technis International Plc

Documents

Total Documents193
Total Pages819

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off
15 January 2013Final Gazette dissolved via compulsory strike-off
2 October 2012First Gazette notice for compulsory strike-off
2 October 2012First Gazette notice for compulsory strike-off
7 August 2012Termination of appointment of Alexandra Milanovic as a secretary
7 August 2012Termination of appointment of John Bernard Hulme as a director on 25 July 2012
7 August 2012Termination of appointment of John Hulme as a director
7 August 2012Termination of appointment of Alexandra Charlotte Milanovic as a secretary on 2 August 2012
17 July 2012Termination of appointment of a secretary
17 July 2012Termination of appointment of a secretary
13 April 2012Appointment of George Barry Jackson as a director
13 April 2012Appointment of George Barry Jackson as a director on 4 April 2012
12 April 2012Termination of appointment of Jack Kaye as a secretary
12 April 2012Appointment of Alexandra Charlotte Milanovic as a secretary on 2 April 2012
12 April 2012Termination of appointment of Jack Kaye as a secretary on 2 April 2012
12 April 2012Appointment of Alexandra Charlotte Milanovic as a secretary
5 April 2012Appointment of Jack Kaye as a secretary
5 April 2012Termination of appointment of Richard Holder as a secretary
5 April 2012Termination of appointment of Richard Holder as a secretary on 3 February 2012
5 April 2012Appointment of Jack Kaye as a secretary
26 March 2012Termination of appointment of Steven Alexander Smith as a director on 19 March 2012
26 March 2012Termination of appointment of Steven Smith as a director
16 March 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 1,137,387.61
16 March 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 1,137,387.61
8 February 2012Termination of appointment of Richard Holder as a secretary
8 February 2012Appointment of Jack Kaye as a secretary on 3 February 2012
8 February 2012Appointment of Jack Kaye as a secretary
8 February 2012Termination of appointment of Richard Holder as a secretary on 3 February 2012
4 August 2011Termination of appointment of Simon Foster as a secretary
4 August 2011Termination of appointment of Simon Foster as a secretary
4 August 2011Appointment of Richard Holder as a secretary
4 August 2011Appointment of Richard Holder as a secretary
1 July 2011Group of companies' accounts made up to 31 December 2010
1 July 2011Group of companies' accounts made up to 31 December 2010
13 April 2011Annual return made up to 22 January 2011. List of shareholders has changed
13 April 2011Annual return made up to 22 January 2011. List of shareholders has changed
8 March 2011Termination of appointment of Timothy Goode as a director
8 March 2011Termination of appointment of Roger Frye as a director
8 March 2011Termination of appointment of Timothy Goode as a director
8 March 2011Termination of appointment of William Peacock as a director
8 March 2011Termination of appointment of Roger Frye as a director
8 March 2011Termination of appointment of William Peacock as a director
18 January 2011Appointment of Mr Roger Eric Frye as a director
18 January 2011Termination of appointment of Simon Foster as a director
18 January 2011Appointment of Mr Roger Eric Frye as a director
18 January 2011Termination of appointment of Simon Foster as a director
23 September 2010Appointment of Sir William Eric Peacock as a director
23 September 2010Appointment of Sir William Eric Peacock as a director
19 August 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 1,137,388
19 August 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 1,137,388
12 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 975,721
12 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 975,721
12 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 975,721
4 August 2010Appointment of Timothy James Goode as a director
4 August 2010Appointment of Timothy James Goode as a director
28 July 2010Director's details changed for Jack Kaye on 28 July 2010
28 July 2010Director's details changed for Jack Kaye on 28 July 2010
23 July 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 818,828
23 July 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 818,828
8 June 2010Appointment of Simon Miles Foster as a secretary
8 June 2010Appointment of Simon Miles Foster as a secretary
4 June 2010Appointment of Mr Simon Miles Foster as a director
4 June 2010Appointment of Mr Simon Miles Foster as a director
3 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 797,574
3 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 797,574
1 June 2010Termination of appointment of Ian Cameron as a secretary
1 June 2010Termination of appointment of Ian Cameron as a secretary
25 May 2010Termination of appointment of Richard Holder as a director
25 May 2010Termination of appointment of Richard Holder as a director
21 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 782,523
21 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 782,523
20 May 2010Appointment of Mr Steven Alexander Smith as a director
20 May 2010Appointment of Mr Steven Alexander Smith as a director
27 April 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 682,907
27 April 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 682,907
14 April 2010Group of companies' accounts made up to 31 December 2009
14 April 2010Group of companies' accounts made up to 31 December 2009
13 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 600,032
13 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 600,032
15 March 2010Termination of appointment of a director
15 March 2010Termination of appointment of a director
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
13 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 4,720,000
13 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 4,720,000
13 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 4,720,000
9 October 2009Director's details changed for Mr Richard Holder on 1 October 2009
9 October 2009Director's details changed for Jack Kaye on 5 October 2009
9 October 2009Director's details changed for Mr Richard Holder on 1 October 2009
9 October 2009Director's details changed for Jack Kaye on 5 October 2009
9 October 2009Director's details changed for Mr Richard Holder on 1 October 2009
9 October 2009Director's details changed for Jack Kaye on 5 October 2009
7 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 3,720,945.83
7 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 3,720,945.83
29 September 2009Ad 18/09/09 gbp si [email protected]=901.8 gbp ic 3817102.019/3818003.819
29 September 2009Ad 18/09/09\gbp si [email protected]=12774\gbp ic 3804328.019/3817102.019\
29 September 2009Ad 18/09/09 gbp si [email protected]=12774 gbp ic 3804328.019/3817102.019
29 September 2009Ad 18/09/09\gbp si [email protected]=901.8\gbp ic 3817102.019/3818003.819\
20 September 2009Ad 02/09/09 gbp si [email protected]=6160 gbp ic 3798168.019/3804328.019
20 September 2009Ad 02/09/09\gbp si [email protected]=6160\gbp ic 3798168.019/3804328.019\
9 September 2009Ad 02/09/09 gbp si [email protected]=518.25 gbp ic 3797649.769/3798168.019
9 September 2009Ad 02/09/09\gbp si [email protected]=518.25\gbp ic 3797649.769/3798168.019\
3 September 2009Ad 27/08/09\gbp si [email protected]=44133.33\gbp ic 3753516.439/3797649.769\
3 September 2009Ad 27/08/09 gbp si [email protected]=44133.33 gbp ic 3753516.439/3797649.769
2 September 2009Ad 27/08/09\gbp si [email protected]=3587.609\gbp ic 3749928.83/3753516.439\
2 September 2009Ad 27/08/09 gbp si [email protected]=3587.609 gbp ic 3749928.83/3753516.439
10 June 2009Secretary appointed ian george cameron
10 June 2009Secretary appointed ian george cameron
4 June 2009Ad 12/05/09\gbp si [email protected]=21958\gbp ic 3727970.83/3749928.83\
4 June 2009Ad 12/05/09 gbp si [email protected]=21958 gbp ic 3727970.83/3749928.83
11 May 2009Ad 05/05/09 gbp si [email protected]=7.5 gbp ic 3727963.33/3727970.83
11 May 2009Ad 05/05/09\gbp si [email protected]=7.5\gbp ic 3727963.33/3727970.83\
28 April 2009Group of companies' accounts made up to 31 December 2008
28 April 2009Group of companies' accounts made up to 31 December 2008
23 April 2009Ad 17/04/09 gbp si [email protected]=4630 gbp ic 3723333.33/3727963.33
23 April 2009Ad 17/04/09\gbp si [email protected]=4630\gbp ic 3723333.33/3727963.33\
22 April 2009Location of register of members (non legible)
22 April 2009Location of register of members (non legible)
6 April 2009Ad 31/03/09 gbp si [email protected]=23333.33 gbp ic 3700000/3723333.33
6 April 2009Ad 31/03/09\gbp si [email protected]=23333.33\gbp ic 3700000/3723333.33\
4 April 2009Director appointed richard holder
4 April 2009Director appointed richard holder
4 April 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008
4 April 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008
23 March 2009Appointment terminated secretary ian cameron
23 March 2009Appointment Terminated Secretary ian cameron
19 March 2009Appointment terminated director steven rimmer
19 March 2009Appointment Terminated Director the earl of erroll
19 March 2009Appointment Terminated Director nicholas elwin
19 March 2009Appointment Terminated Director ian cameron
19 March 2009Appointment terminated director ian cameron
19 March 2009Appointment terminated director anthony fish
19 March 2009Appointment terminated director nicholas elwin
19 March 2009Appointment Terminated Director steven rimmer
19 March 2009Appointment terminated director the earl of erroll
19 March 2009Appointment Terminated Director anthony fish
23 January 2009Return made up to 22/01/09; full list of members
23 January 2009Return made up to 22/01/09; full list of members
14 January 2009Ad 07/07/08\gbp si [email protected]=0.9\gbp ic 3699999.2/3700000.1\
14 January 2009Ad 07/07/08 gbp si [email protected]=0.9 gbp ic 3699999.2/3700000.1
10 January 2009Appointment terminated director andrew dean
10 January 2009Appointment Terminated Director richard holder
10 January 2009Appointment terminated director richard holder
10 January 2009Appointment Terminated Director andrew dean
30 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division, approve app, sec instructed to deliver res 21/11/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
30 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Division, approve app, sec instructed to deliver res 21/11/2008
30 December 2008Div
30 December 2008Div
15 December 2008Ad 07/07/08\gbp si [email protected]=3024999.1\gbp ic 675000.1/3699999.2\
15 December 2008Ad 07/07/08 gbp si [email protected]=3024999.1 gbp ic 675000.1/3699999.2
2 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
2 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 November 2008Full accounts made up to 31 July 2008
28 November 2008Full accounts made up to 31 July 2008
27 November 2008Secretary appointed mr ian george cameron
27 November 2008Secretary appointed mr ian george cameron
26 November 2008Appointment Terminated Secretary private company registrar LTD
26 November 2008Appointment terminated secretary private company registrar LTD
18 November 2008Director appointed nicholas mark bertram elwin
18 November 2008Director appointed nicholas mark bertram elwin
10 November 2008Ad 02/11/08 gbp si [email protected]=400000 gbp ic 577499.1/977499.1
10 November 2008Ad 02/11/08\gbp si [email protected]=400000\gbp ic 577499.1/977499.1\
10 November 2008Director appointed andrew robert dean
10 November 2008Director appointed andrew robert dean
23 October 2008Director appointed lord the earl of erroll
23 October 2008Director appointed anthony michael fish
23 October 2008Director appointed anthony michael fish
23 October 2008Director appointed john bernard hulme
23 October 2008Director appointed lord the earl of erroll
23 October 2008Director appointed john bernard hulme
20 October 2008Director appointed ian george cameron
20 October 2008Director appointed ian george cameron
17 October 2008Ad 14/10/08 gbp si [email protected]=40000 gbp ic 537499.1/577499.1
17 October 2008Ad 14/10/08\gbp si [email protected]=40000\gbp ic 537499.1/577499.1\
8 October 2008Director appointed steven rimmer
8 October 2008Director appointed steven rimmer
22 July 2008Gbp nc 1000000/10000000 27/06/08
22 July 2008Gbp nc 1000000/10000000\27/06/08
21 July 2008Accounting reference date extended from 31/03/2008 to 31/07/2008
21 July 2008Accounting reference date extended from 31/03/2008 to 31/07/2008
12 July 2008Company name changed meedia mobile PLC\certificate issued on 18/07/08
12 July 2008Company name changed meedia mobile PLC\certificate issued on 18/07/08
22 April 2008Application to commence business
22 April 2008Commence business and borrow
22 April 2008Application to commence business
  • CERT8A ‐ Commence business and borrow
21 April 2008Accounting reference date shortened from 31/01/2009 to 31/03/2008
21 April 2008Accounting reference date shortened from 31/01/2009 to 31/03/2008
21 April 2008Ad 20/03/08 gbp si 185000@1=185000 gbp ic 50000/235000
21 April 2008Ad 20/03/08\gbp si 185000@1=185000\gbp ic 50000/235000\
12 February 2008Ad 05/02/08--------- £ si 49998@1=49998 £ ic 2/50000
12 February 2008Ad 05/02/08--------- £ si 49998@1=49998 £ ic 2/50000
22 January 2008Incorporation
22 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing