Advanced company searchLink opens in new window

TECHNIS INTERNATIONAL PLC

Company number 06479482

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2012 TM01 Termination of appointment of John Bernard Hulme as a director on 25 July 2012
07 Aug 2012 TM02 Termination of appointment of Alexandra Charlotte Milanovic as a secretary on 2 August 2012
17 Jul 2012 TM02 Termination of appointment of a secretary
13 Apr 2012 AP01 Appointment of George Barry Jackson as a director on 4 April 2012
12 Apr 2012 TM02 Termination of appointment of Jack Kaye as a secretary on 2 April 2012
12 Apr 2012 AP03 Appointment of Alexandra Charlotte Milanovic as a secretary on 2 April 2012
05 Apr 2012 TM02 Termination of appointment of Richard Holder as a secretary on 3 February 2012
05 Apr 2012 AP03 Appointment of Jack Kaye as a secretary
26 Mar 2012 TM01 Termination of appointment of Steven Alexander Smith as a director on 19 March 2012
16 Mar 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2012-03-16
  • GBP 1,137,387.61
08 Feb 2012 AP03 Appointment of Jack Kaye as a secretary on 3 February 2012
08 Feb 2012 TM02 Termination of appointment of Richard Holder as a secretary on 3 February 2012
04 Aug 2011 TM02 Termination of appointment of Simon Foster as a secretary
04 Aug 2011 AP03 Appointment of Richard Holder as a secretary
01 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
13 Apr 2011 AR01 Annual return made up to 22 January 2011. List of shareholders has changed
08 Mar 2011 TM01 Termination of appointment of Timothy Goode as a director
08 Mar 2011 TM01 Termination of appointment of Roger Frye as a director
08 Mar 2011 TM01 Termination of appointment of William Peacock as a director
18 Jan 2011 AP01 Appointment of Mr Roger Eric Frye as a director
18 Jan 2011 TM01 Termination of appointment of Simon Foster as a director
23 Sep 2010 AP01 Appointment of Sir William Eric Peacock as a director
19 Aug 2010 SH01 Statement of capital following an allotment of shares on 16 August 2010
  • GBP 1,137,388