TECHNICOLOR VIDTRONICS LIMITED

Company Documents

DateDescription
18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/02/1412 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE IDA JACQUELINE LE MENAHEZE / 12/02/2014

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DARRELL COTTON / 01/02/2014

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
BUILDING 1 3RD FLOOR CHISWICK
PARK, 566 CHISWICK HIGH ROAD
LONDON
W4 5BY

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY PHILIPPE ANDRAU

View Document

08/05/138 May 2013 SECRETARY APPOINTED SOPHIE IDA JACQUELINE LE MENAHEZE

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR THOMAS DARRELL COTTON

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WILKINSON

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY AARON ROSS

View Document

21/11/1121 November 2011 SECRETARY APPOINTED MR PHILIPPE ANDRAU

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILKINSON / 28/02/2011

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY CAROLE JAIS

View Document

04/02/114 February 2011 SECRETARY APPOINTED MR AARON WOLFE ROSS

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE YVONNE MARCELLE JAIS / 04/01/2011

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN DALE

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MR SIMON CHARLES WILKINSON

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 SECRETARY APPOINTED MRS CAROLE YVONNE MARCELLE JAIS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY GERALDINE LEMAIRE

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM:
26 - 28 HAMMERSMITH GROVE
LONDON
W6 7PE

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 AUDITOR'S RESIGNATION

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM:
UNIT 9, NORTHFIELD INDUSTRIAL
ESTATE, BERESFORD AVENUE
WEMBLEY
LONDON HA0 1NW

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/11/0226 November 2002 AUDITOR'S RESIGNATION

View Document

21/03/0221 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 ACC. REF. DATE SHORTENED FROM 16/03/02 TO 31/12/01

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/01

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

19/03/0119 March 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 16/03/01

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM:
25 KNIGHTSBRIDGE
LONDON
SW1X 7RZ

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM:
BATH ROAD
WEST DRAYTON
MIDDX
UB7 0DB

View Document

04/04/964 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/01/9524 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/04/9428 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

09/12/929 December 1992 ADOPT MEM AND ARTS 07/12/92

View Document

27/11/9227 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 NEW SECRETARY APPOINTED

View Document

28/04/9228 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED

View Document

03/04/913 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

17/01/9117 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9111 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 252,366A,386,80A,369 24/12/90

View Document

06/02/906 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/899 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

24/11/8824 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

27/10/8827 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

27/10/8827 October 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

29/07/8729 July 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

19/08/8619 August 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

07/02/827 February 1982 ANNUAL ACCOUNTS MADE UP DATE 28/06/80

View Document

07/02/817 February 1981 ANNUAL ACCOUNTS MADE UP DATE 28/06/80

View Document

05/06/765 June 1976 ANNUAL ACCOUNTS MADE UP DATE 28/06/75

View Document

12/09/7312 September 1973 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 12/09/73

View Document

09/02/729 February 1972 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 09/02/72

View Document

24/12/7124 December 1971 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 24/12/71

View Document

27/01/7127 January 1971 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company