Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Tech-Rep Uk LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 27, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01016768
Record last updated Tuesday, April 21, 2015 3:42:18 AM UTC
Official Address Baker Tilly Restructuring And Recovery LLp 55 Hartwell House Victoria Street Lawrence Hill
There are 15 companies registered at this street
Locality Lawrence Hill
Region Bristol, England
Postal Code BS16AD
Sector Other business activities

Charts

Visits

TECH-REP UK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-82022-122024-92024-102025-32025-4012
Document Type Publication date Download link
Registry Jan 10, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 20, 2011 Administrator's progress report Administrator's progress report
Registry Oct 10, 2011 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry May 18, 2011 Administrator's progress report Administrator's progress report
Registry Jan 28, 2011 Notice of statement of affairs Notice of statement of affairs
Registry Dec 16, 2010 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Dec 3, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Oct 25, 2010 Notice of administrators appointment Notice of administrators appointment
Registry Oct 19, 2010 Change of registered office address Change of registered office address
Registry Feb 20, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 13, 2010 Annual return Annual return
Registry Jan 13, 2010 Change of particulars for director Change of particulars for director
Registry Jan 13, 2010 Change of particulars for director 1016... Change of particulars for director 1016...
Registry Jan 13, 2010 Change of particulars for director Change of particulars for director
Financials Jan 11, 2010 Annual accounts Annual accounts
Registry Nov 11, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 11, 2009 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Nov 11, 2009 Change of registered office address Change of registered office address
Registry Jan 14, 2009 Annual return Annual return
Financials Oct 8, 2008 Annual accounts Annual accounts
Registry Aug 7, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 25, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1016... Declaration of satisfaction in full or in part of a mortgage or charge 1016...
Registry Jan 11, 2008 Annual return Annual return
Financials Dec 17, 2007 Annual accounts Annual accounts
Registry Jan 26, 2007 Annual return Annual return
Financials Nov 8, 2006 Annual accounts Annual accounts
Registry Jan 5, 2006 Annual return Annual return
Financials Nov 3, 2005 Annual accounts Annual accounts
Registry Mar 9, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 9, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 9, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 9, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Mar 9, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 27, 2005 Annual return Annual return
Financials Nov 10, 2004 Annual accounts Annual accounts
Registry Feb 6, 2004 Annual return Annual return
Financials Nov 25, 2003 Annual accounts Annual accounts
Registry Jun 11, 2003 Resignation of a director Resignation of a director
Registry Jun 6, 2003 Resignation of one Co Director and one Director (a man) Resignation of one Co Director and one Director (a man)
Registry Jan 16, 2003 Annual return Annual return
Financials Jan 10, 2003 Annual accounts Annual accounts
Registry Jan 26, 2002 Annual return Annual return
Financials Dec 20, 2001 Annual accounts Annual accounts
Registry Nov 13, 2001 Appointment of a director Appointment of a director
Registry Nov 8, 2001 Appointment of a man as Director and Co Director Appointment of a man as Director and Co Director
Registry Jun 25, 2001 Resignation of a director Resignation of a director
Registry Jun 15, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 1, 2001 Annual return Annual return
Financials Jan 26, 2001 Annual accounts Annual accounts
Financials Jan 30, 2000 Annual accounts 1016... Annual accounts 1016...
Registry Jan 27, 2000 Annual return Annual return
Registry Jan 29, 1999 Annual return 1016... Annual return 1016...
Registry Dec 11, 1998 Appointment of a director Appointment of a director
Financials Nov 11, 1998 Annual accounts Annual accounts
Registry Nov 5, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 9, 1998 Appointment of a man as Director Appointment of a man as Director
Registry Jul 17, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 24, 1998 Particulars of a mortgage or charge 1016... Particulars of a mortgage or charge 1016...
Registry Jan 14, 1998 Annual return Annual return
Financials Jan 2, 1998 Annual accounts Annual accounts
Registry Jan 28, 1997 Annual return Annual return
Financials Nov 27, 1996 Annual accounts Annual accounts
Registry May 7, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 12, 1996 Annual return Annual return
Financials Dec 19, 1995 Annual accounts Annual accounts
Registry Nov 29, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 10, 1995 Director's particulars changed Director's particulars changed
Registry Jan 10, 1995 Annual return Annual return
Registry Dec 22, 1994 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Nov 30, 1994 Annual accounts Annual accounts
Registry Feb 6, 1994 Annual return Annual return
Registry Feb 6, 1994 Director's particulars changed Director's particulars changed
Financials Feb 4, 1994 Annual accounts Annual accounts
Registry Apr 26, 1993 Notice of passing of resolution removing an auditor Notice of passing of resolution removing an auditor
Registry Jan 24, 1993 Annual return Annual return
Financials Jan 18, 1993 Annual accounts Annual accounts
Registry Dec 31, 1992 Four appointments: 4 men Four appointments: 4 men
Registry Nov 16, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 24, 1992 Registered office changed Registered office changed
Registry Jan 24, 1992 Annual return Annual return
Financials Nov 14, 1991 Annual accounts Annual accounts
Registry Jan 25, 1991 Annual return Annual return
Financials Nov 29, 1990 Annual accounts Annual accounts
Registry Jul 31, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 31, 1990 Declaration of satisfaction in full or in part of a mortgage or charge 1016... Declaration of satisfaction in full or in part of a mortgage or charge 1016...
Registry Jan 30, 1990 Annual return Annual return
Registry Jan 30, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 20, 1990 Annual accounts Annual accounts
Registry Feb 1, 1989 Wd ad --------- Wd ad ---------
Registry Feb 1, 1989 Annual return Annual return
Financials Jan 3, 1989 Annual accounts Annual accounts
Registry Dec 9, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 24, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 15, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 25, 1987 Memorandum of association Memorandum of association
Financials Sep 24, 1987 Annual accounts Annual accounts
Registry Sep 1, 1987 Annual return Annual return
Registry Aug 20, 1987 Change of name certificate Change of name certificate
Registry Jul 19, 1986 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)