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

Techprice Ltd

Documents

Total Documents25
Total Pages59

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off
14 October 2014Final Gazette dissolved via compulsory strike-off
1 July 2014First Gazette notice for compulsory strike-off
1 July 2014First Gazette notice for compulsory strike-off
6 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-06
  • GBP 1
6 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-06
  • GBP 1
6 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-06
  • GBP 1
5 July 2013Registered office address changed from 33 Bishop Lonsdale Way Mickleover Derby Derbyshire DE3 9DF United Kingdom on 5 July 2013
5 July 2013Registered office address changed from 33 Bishop Lonsdale Way Mickleover Derby Derbyshire DE3 9DF United Kingdom on 5 July 2013
5 July 2013Registered office address changed from 33 Bishop Lonsdale Way Mickleover Derby Derbyshire DE3 9DF United Kingdom on 5 July 2013
8 March 2013Accounts for a dormant company made up to 30 June 2012
8 March 2013Accounts for a dormant company made up to 30 June 2012
24 January 2013Company name changed mango express LTD\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
  • NM01 ‐ Change of name by resolution
24 January 2013Company name changed mango express LTD\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
  • NM01 ‐ Change of name by resolution
26 September 2012Compulsory strike-off action has been discontinued
26 September 2012Compulsory strike-off action has been discontinued
25 September 2012First Gazette notice for compulsory strike-off
25 September 2012Annual return made up to 1 June 2012 with a full list of shareholders
25 September 2012Annual return made up to 1 June 2012 with a full list of shareholders
25 September 2012First Gazette notice for compulsory strike-off
25 September 2012Annual return made up to 1 June 2012 with a full list of shareholders
3 June 2011Company name changed mango global LTD\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
  • NM01 ‐ Change of name by resolution
3 June 2011Company name changed mango global LTD\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
  • NM01 ‐ Change of name by resolution
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing