THE TECH PARTNERSHIP

  • Company statusdissolved
  • Company No04019051
  • Age25 years 1 month Incorporated 16 June 2000
  • Officers0

Address

Victoria House 39 Winchester, Street, Basingstoke, Hampshire, RG21 7EQ

THE TECH PARTNERSHIP is an dissolved company incorporated on 16 June 2000 and based in Hampshire. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62090 Other information technology service activities, 85590 Other education n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

6 Years Ago on 23 Jul 2019

Dissolution Voluntary Strike Off Suspended

6 Years Ago on 26 Apr 2019

Gazette Notice Voluntary

6 Years Ago on 16 Apr 2019

Dissolution Application Strike Off Company

6 Years Ago on 03 Apr 2019

Confirmation Statement With No Updates

7 Years Ago on 21 Jun 2018

Termination Director Company With Name Termination Date

7 Years Ago on 05 Mar 2018

Change Account Reference Date Company Current Extended

7 Years Ago on 05 Dec 2017

Accounts With Accounts Type Group

7 Years Ago on 01 Dec 2017

Change Person Director Company With Change Date

7 Years Ago on 29 Nov 2017

Change Person Director Company With Change Date

7 Years Ago on 29 Nov 2017

Change Person Director Company With Change Date

7 Years Ago on 29 Nov 2017

Change Person Director Company With Change Date

7 Years Ago on 29 Nov 2017

Change Person Director Company With Change Date

7 Years Ago on 29 Nov 2017

Change Person Secretary Company With Change Date

7 Years Ago on 29 Nov 2017

Termination Director Company With Name Termination Date

7 Years Ago on 29 Nov 2017

Confirmation Statement With Updates

8 Years Ago on 19 Jun 2017

Accounts With Accounts Type Full

8 Years Ago on 12 Dec 2016

Termination Director Company With Name Termination Date

8 Years Ago on 27 Oct 2016

Annual Return Company With Made Up Date No Member List

9 Years Ago on 28 Jun 2016

Mortgage Satisfy Charge Full

9 Years Ago on 10 May 2016

Accounts Amended With Accounts Type Group

9 Years Ago on 22 Jan 2016

Accounts With Accounts Type Group

9 Years Ago on 02 Dec 2015

Annual Return Company With Made Up Date No Member List

10 Years Ago on 01 Jul 2015

Change Person Director Company With Change Date

10 Years Ago on 01 Jul 2015

Change Person Secretary Company With Change Date

10 Years Ago on 30 Jun 2015

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
CASSAR, Dean Michaelsecretary 23 Jul 2012
GREEN, Andrew Jamesdirector Sep 195511 Sept 2009
HART, Gaynadirector Feb 195801 Oct 2008
LISTER, David Williamdirector Sep 195801 Apr 2014
SMITH, Philip Patrickdirector Sep 195706 Jun 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.