TECHNOCHARGE LIMITED

100 Barbirolli Square 100 Barbirolli Square, M2 3AB
StatusDISSOLVED
Company No.01882845
CategoryPrivate Limited Company
Incorporated05 Feb 1985
Age39 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution21 Jun 2011
Years12 years, 11 months, 26 days

SUMMARY

TECHNOCHARGE LIMITED is an dissolved private limited company with number 01882845. It was incorporated 39 years, 4 months, 12 days ago, on 05 February 1985 and it was dissolved 12 years, 11 months, 26 days ago, on 21 June 2011. The company address is 100 Barbirolli Square 100 Barbirolli Square, M2 3AB.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Resolution

Date: 23 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director james kelly

Documents

View document PDF

Accounts with made up date

Date: 26 Jun 2008

Action Date: 02 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-02

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Sep 2007

Action Date: 25 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-25

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 14 Aug 2006

Action Date: 26 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-26

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 04 May 2005

Action Date: 27 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-27

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Nov 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 05 Apr 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2001

Action Date: 27 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-27

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2000

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 1999

Action Date: 01 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-01

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1998

Action Date: 02 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-02

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 21/01/98 from: dennis house marsden street manchester M2 1JD

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 1997

Action Date: 03 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-03

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/97; no change of members

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 1996

Action Date: 26 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-26

Documents

View document PDF

Legacy

Date: 11 Feb 1996

Category: Annual-return

Type: 363x

Description: Return made up to 10/01/96; no change of members

Documents

View document PDF

Resolution

Date: 14 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 1995

Category: Annual-return

Type: 363x

Description: Return made up to 28/02/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Auditors resignation company

Date: 03 May 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Legacy

Date: 29 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1993

Action Date: 01 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-01

Documents

View document PDF

Legacy

Date: 24 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/93; no change of members

Documents

View document PDF

Legacy

Date: 30 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 10/01/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1992

Action Date: 03 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-03

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1991

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1991

Action Date: 25 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-25

Documents

View document PDF

Legacy

Date: 30 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/90; no change of members

Documents

View document PDF

Legacy

Date: 11 Apr 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1990

Action Date: 26 Feb 1989

Category: Accounts

Type: AA

Made up date: 1989-02-26

Documents

View document PDF

Legacy

Date: 26 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/01/90; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 1989

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 31/03 to 28/02

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 1989

Action Date: 28 Feb 1988

Category: Accounts

Type: AA

Made up date: 1988-02-28

Documents

View document PDF

Legacy

Date: 25 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/12/88; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed knowles developments LIMITED\certificate issued on 11/03/88

Documents

View document PDF

Resolution

Date: 07 Mar 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 23 Feb 1988

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Feb 1988

Category: Address

Type: 287

Description: Registered office changed on 15/02/88 from: 51 water lane wilmslow cheshire SK9 5BX

Documents

View document PDF

Legacy

Date: 13 Feb 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 10/08/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 08/08/86; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

CASTRAMET LIMITED

FLAT 17,LONDON,N1 7FF

Number:06870370
Status:ACTIVE
Category:Private Limited Company

EATS VANS LIMITED

54 REDEWOOD CLOSE,NEWCASTLE UPON TYNE,NE5 2NY

Number:08080556
Status:ACTIVE
Category:Private Limited Company

GHL LIFTRUCKS LIMITED

GAINSBOROUGH BUSINESS PARK GAINSBOROUGH CLOSE,NOTTINGHAM,NG10 1PX

Number:01379041
Status:ACTIVE
Category:Private Limited Company

MAPE SYSOFT LIMITED

24 GRASHOLM WAY,SLOUGH,SL3 8WF

Number:10147470
Status:ACTIVE
Category:Private Limited Company

NJ PHOENIX SOLUTIONS LIMITED

C/O THE ACCOUNTING CREW, 1ST FLOOR, PACKWOOD HOUSE,STRATFORD-UPON-AVON,CV37 6RP

Number:09941727
Status:ACTIVE
Category:Private Limited Company

PDL CARE LIMITED

22 FOULDS LANE,BLABY,LE8 4JZ

Number:11395898
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source