Techlift Uk Ltd was registered on 03 July 2001 and are based in Liverpool, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Techlift Uk Ltd has 3 directors listed as Collister, Tamsin, Collister, Andrew Warren, Kearney, Garry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLISTER, Andrew Warren | 21 July 2001 | - | 1 |
KEARNEY, Garry | 21 July 2001 | 01 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLISTER, Tamsin | 01 March 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 04 June 2020 | |
AD01 - Change of registered office address | 04 March 2020 | |
AA - Annual Accounts | 15 July 2019 | |
CS01 - N/A | 08 July 2019 | |
CS01 - N/A | 29 August 2018 | |
CH01 - Change of particulars for director | 05 July 2018 | |
PSC04 - N/A | 05 July 2018 | |
CH03 - Change of particulars for secretary | 05 July 2018 | |
PSC04 - N/A | 05 July 2018 | |
AA - Annual Accounts | 29 June 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 14 December 2016 | |
CS01 - N/A | 15 August 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 25 August 2015 | |
TM02 - Termination of appointment of secretary | 30 July 2015 | |
CH01 - Change of particulars for director | 30 July 2015 | |
CH03 - Change of particulars for secretary | 30 July 2015 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 20 August 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 15 August 2011 | |
AR01 - Annual Return | 02 August 2011 | |
AD01 - Change of registered office address | 21 July 2010 | |
AA - Annual Accounts | 14 July 2010 | |
AR01 - Annual Return | 14 July 2010 | |
TM02 - Termination of appointment of secretary | 07 May 2010 | |
AP03 - Appointment of secretary | 07 May 2010 | |
TM01 - Termination of appointment of director | 07 May 2010 | |
AD01 - Change of registered office address | 07 May 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 27 July 2009 | |
363a - Annual Return | 24 December 2008 | |
AA - Annual Accounts | 02 July 2008 | |
AA - Annual Accounts | 15 September 2007 | |
363a - Annual Return | 26 July 2007 | |
363s - Annual Return | 17 August 2006 | |
AA - Annual Accounts | 28 July 2006 | |
AA - Annual Accounts | 22 August 2005 | |
363a - Annual Return | 04 August 2005 | |
287 - Change in situation or address of Registered Office | 04 August 2005 | |
AA - Annual Accounts | 22 November 2004 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 07 October 2003 | |
363s - Annual Return | 23 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2002 | |
AA - Annual Accounts | 09 September 2002 | |
363s - Annual Return | 28 August 2002 | |
395 - Particulars of a mortgage or charge | 14 March 2002 | |
225 - Change of Accounting Reference Date | 02 August 2001 | |
288a - Notice of appointment of directors or secretaries | 26 July 2001 | |
288a - Notice of appointment of directors or secretaries | 26 July 2001 | |
287 - Change in situation or address of Registered Office | 26 July 2001 | |
288b - Notice of resignation of directors or secretaries | 24 July 2001 | |
288b - Notice of resignation of directors or secretaries | 24 July 2001 | |
NEWINC - New incorporation documents | 03 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 March 2002 | Outstanding |
N/A |