TECNICO LOGIX LTD
Status | DISSOLVED |
Company No. | NI044925 |
Category | Private Limited Company |
Incorporated | 06 Dec 2002 |
Age | 21 years, 5 months, 15 days |
Jurisdiction | Northern Ireland |
Dissolution | 29 Dec 2020 |
Years | 3 years, 4 months, 23 days |
SUMMARY
TECNICO LOGIX LTD is an dissolved private limited company with number NI044925. It was incorporated 21 years, 5 months, 15 days ago, on 06 December 2002 and it was dissolved 3 years, 4 months, 23 days ago, on 29 December 2020. The company address is Alfred House Alfred House, Belfast, BT2 8EQ.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 12 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 24 Sep 2020
Action Date: 12 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2020-05-12
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change account reference date company current extended
Date: 21 Jul 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Change person director company with change date
Date: 18 Dec 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-13
Officer name: Mr Gordon Bowes
Documents
Change person secretary company with change date
Date: 18 Dec 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-13
Officer name: Mr Gordon Bowes
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-13
Old address: Unit 11 Ormeau Business Park 8 Cromac Avenue Belfast BT7 2JA
New address: C/O Goldblatt Mcguigan Alfred House 19 Alfred Street Belfast BT2 8EQ
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Bowes
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Bowes
Documents
Termination director company
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination secretary company
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Appoint person director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Bowes
Documents
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Montgomery
Documents
Appoint person secretary company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gordon Bowes
Documents
Termination secretary company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Naomi Montgomery
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 23 Aug 2012
Action Date: 23 Aug 2012
Category: Address
Type: AD01
Old address: Unit C3, Willowbank Business Park Willowbank Road Milbrook Larne, Co Antrim BT40 2SF
Change date: 2012-08-23
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person secretary company with change date
Date: 18 May 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-06
Officer name: Naomi Jane Elizabeth Montgomery
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Montgomery
Change date: 2009-12-06
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Annual return company with made up date
Date: 05 Mar 2010
Action Date: 06 Dec 2008
Category: Annual-return
Type: AR01
Made up date: 2008-12-06
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 06 Dec 2007
Category: Annual-return
Type: AR01
Made up date: 2007-12-06
Documents
Legacy
Date: 02 Aug 2009
Category: Accounts
Type: AC(NI)
Description: 30/11/07 annual accts
Documents
Legacy
Date: 12 Nov 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 31 Dec 2007
Category: Accounts
Type: AC(NI)
Description: 30/11/06 annual accts
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 06/12/06 annual return shuttle
Documents
Legacy
Date: 06 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 30/11/05 annual accts
Documents
Particulars of a mortgage charge
Date: 15 Dec 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 27 Sep 2005
Category: Accounts
Type: AC(NI)
Description: 30/11/04 annual accts
Documents
Legacy
Date: 11 Nov 2004
Category: Accounts
Type: AC(NI)
Description: 30/11/03 annual accts
Documents
Legacy
Date: 21 Oct 2004
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Legacy
Date: 21 Oct 2004
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 21 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 2004
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 06/12/03 annual return shuttle
Documents
Legacy
Date: 20 Dec 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Dec 2002
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 06 Dec 2002
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 06 Dec 2002
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 06 Dec 2002
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
63 WITTS HILL,SOUTHAMPTON,SO18 4QN
Number: | 11570813 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ
Number: | 00871190 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANON HOUSE, 5 KINGS ROAD,WEST YORKSHIRE,BD2 1EY
Number: | 05901539 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6,,LONDON,,W1T 1DG
Number: | 11554384 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELIX BUILDING SOLUTIONS LIMITED
12 HILL DRIVE,,NW9 8PH
Number: | 06026615 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAT ELECTRICAL CONTRACTORS LTD
5 POOL COURT,GOOLE,DN14 6HD
Number: | 09460336 |
Status: | ACTIVE |
Category: | Private Limited Company |