TECH SOLUTIONS MCR LTD
Status | DISSOLVED |
Company No. | 08221597 |
Category | Private Limited Company |
Incorporated | 20 Sep 2012 |
Age | 11 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 4 months, 29 days |
SUMMARY
TECH SOLUTIONS MCR LTD is an dissolved private limited company with number 08221597. It was incorporated 11 years, 8 months, 5 days ago, on 20 September 2012 and it was dissolved 1 year, 4 months, 29 days ago, on 27 December 2022. The company address is 43 Fir Tree Avenue, Stockport, SK5 6BF, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change account reference date company previous shortened
Date: 06 Sep 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA01
New date: 2022-07-31
Made up date: 2022-09-30
Documents
Dissolution application strike off company
Date: 06 Sep 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 18 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Gazette filings brought up to date
Date: 01 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-20
New address: 43 Fir Tree Avenue Stockport SK5 6BF
Old address: 9a Edward Street Salford M7 1SN
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Change person director company with change date
Date: 10 Nov 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ghulam Murtaza Khan
Change date: 2015-09-25
Documents
Termination director company with name termination date
Date: 10 Nov 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-25
Officer name: Hafiz Muhammad Tariq Shah
Documents
Appoint person director company with name date
Date: 10 Nov 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ghulam Murtaza Khan
Appointment date: 2015-09-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Termination director company with name termination date
Date: 07 Mar 2015
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-27
Officer name: Ghulam Murtaza Khan
Documents
Appoint person director company with name date
Date: 07 Mar 2015
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hafiz Muhammad Tariq Shah
Appointment date: 2014-10-27
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Change registered office address company with date old address
Date: 28 Jun 2014
Action Date: 28 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-28
Old address: Unit 1a 53 Broughton Lane Manchester M8 9UE
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Change registered office address company with date old address
Date: 08 May 2013
Action Date: 08 May 2013
Category: Address
Type: AD01
Change date: 2013-05-08
Old address: 46 Betley Road Stockport SK5 6SJ England
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 21 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ghulam Murtaza
Change date: 2012-09-21
Documents
Some Companies
Number: | CE017267 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
7 MARIGOLD PLACE,WARRINGTON,WA5 1BY
Number: | 09950837 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER CENTRAL IN THE COMMUNITY LTD
9 KENNET CLOSE,WILMSLOW,SK9 3UE
Number: | 10144059 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 MILLTOWN VIEW,LONDONDERRY,BT47 3QN
Number: | NI630698 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NAIL CREATION UK DISTRIBUTION LIMITED
36 BARNSLEY ROAD,WAKEFIELD,WF1 5NW
Number: | 11314721 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHURCH STREET,KIDDERMINSTER,DY10 2AD
Number: | 08996338 |
Status: | ACTIVE |
Category: | Private Limited Company |