About

Registered Number: 05077381
Date of Incorporation: 18/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: Leonard Curtis Tower 12 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

 

Established in 2004, Technomot Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". Technomot Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2017
2.24B - N/A 09 February 2017
2.35B - N/A 09 February 2017
2.24B - N/A 05 September 2016
2.16B - N/A 04 August 2016
F2.18 - N/A 25 April 2016
F2.18 - N/A 25 April 2016
2.17B - N/A 05 April 2016
AD01 - Change of registered office address 16 February 2016
2.12B - N/A 09 February 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 17 December 2013
TM02 - Termination of appointment of secretary 23 April 2013
AR01 - Annual Return 26 March 2013
AD01 - Change of registered office address 26 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 08 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 14 April 2010
MG01 - Particulars of a mortgage or charge 20 March 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
363a - Annual Return 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
287 - Change in situation or address of Registered Office 29 March 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2012 Outstanding

N/A

Rent deposit deed 03 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.