TICKPC TECHNOLOGY LTD

Lindley Lindley, Bath, BA2 6HW, United Kingdom
StatusDISSOLVED
Company No.04648248
CategoryPrivate Limited Company
Incorporated27 Jan 2003
Age21 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution04 Jun 2013
Years10 years, 11 months, 17 days

SUMMARY

TICKPC TECHNOLOGY LTD is an dissolved private limited company with number 04648248. It was incorporated 21 years, 3 months, 25 days ago, on 27 January 2003 and it was dissolved 10 years, 11 months, 17 days ago, on 04 June 2013. The company address is Lindley Lindley, Bath, BA2 6HW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Feb 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Address

Type: AD01

Old address: Lyndley North Road Bath BA2 6HW United Kingdom

Change date: 2012-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2011

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mr Julian St John Foulger

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2011

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-01

Officer name: Mr Julian St John Foulger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2010

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian St John Foulger

Change date: 2009-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Address

Type: 287

Description: Registered office changed on 11/05/2009 from 8 neuweg luzern 6003 switzerland

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 30/01/2009 from lyndley north road bath BA2 6HW united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 23/09/2008 from 2 northfields close, lansdown road, bath avon BA1 5TE

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / julian foulger / 23/09/2008 /

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / julian foulger / 23/09/2008 / HouseName/Number was: 7, now: 8; Street was: denkmalstrasse, now: neuweg

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr julian st john foulger

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / julian foulger / 13/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 2 northfields close, now: denkmalstrasse; Area was: lansdown, now: ; Post Town was: bath, now: luzern; Region was: avon, now: luzern; Post Code was: BA1 5TE, now: 6003; Country was: , now: switzerland

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary bridgette foulger

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tickpc LIMITED\certificate issued on 01/10/03

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/01/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 31/03/04

Documents

View document PDF

Resolution

Date: 30 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOGRAD LTD

24 PRESIDENTS COURT,BASILDON,SS15 6LF

Number:10585888
Status:ACTIVE
Category:Private Limited Company

PONDERSBRIDGE MANAGEMENT LIMITED

AXIOM HOUSE COTTESMORE CLOSE,PETERBOROUGH,PE3 9TP

Number:04895541
Status:ACTIVE
Category:Private Limited Company

REYGON LIMITED

289 LADYSHOT,HARLOW,CM20 3EY

Number:11162254
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCP PLANNING LIMITED

27 ST. BARTHOLOMEW'S ROAD,LONDON,E6 3AG

Number:09513852
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEL HEALTHCARE LTD

18 WAGSTAFF WAY,BEDFORD,MK45 2FY

Number:11558723
Status:ACTIVE
Category:Private Limited Company

STEEL CITY PRESS LTD

9 RAVENSCROFT CLOSE,SHEFFIELD,S13 8PN

Number:11720461
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