This company is commonly known as Techmax Ltd. The company was founded 21 years ago and was given the registration number 04771657. The firm's registered office is in LEICESTER. You can find them at 29 New Walk, , Leicester, . This company's SIC code is 14120 - Manufacture of workwear.
Name | : | TECHMAX LTD |
---|---|---|
Company Number | : | 04771657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 May 2003 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 New Walk, Leicester, LE1 6TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, New Walk, Leicester, LE1 6TE | Director | 05 June 2017 | Active |
Sterling House, 5 Wheatcroft Business Park, Landmere Lane, Nottingham, England, NG12 4DG | Secretary | 01 September 2008 | Active |
10 Jubilee Road, Sutton In Ashfield, NG17 2DB | Secretary | 22 May 2003 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Nominee Secretary | 20 May 2003 | Active |
Sterling House, 5 Wheatcroft Business Park, Landmere Lane, Nottingham, England, NG12 4DG | Director | 22 May 2003 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Nominee Director | 20 May 2003 | Active |
Techmax Holdings Limited | ||
Notified on | : | 05 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Northgate House, North Gate, Nottingham, England, NG7 7BQ |
Nature of control | : |
|
Mrs Dragana Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northgate House, North Gate, Nottingham, England, NG7 7BQ |
Nature of control | : |
|
Mr Stephen John Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northgate House, North Gate, Nottingham, England, NG7 7BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-30 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-07-28 | Insolvency | Liquidation in administration progress report. | Download |
2020-05-22 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-05-20 | Insolvency | Liquidation in administration proposals. | Download |
2020-03-17 | Mortgage | Mortgage satisfy charge part. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-01-08 | Gazette | Gazette filings brought up to date. | Download |
2020-01-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-01-07 | Gazette | Gazette notice compulsory. | Download |
2019-08-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-20 | Officers | Change person director company with change date. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-18 | Accounts | Change account reference date company current extended. | Download |
2017-08-18 | Address | Change registered office address company with date old address new address. | Download |
2017-06-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.