TECH-FILM TECHNICAL TAPES LIMITED

Company Documents

DateDescription
26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM
62 PRIORY ROAD
ROMFORD
ESSEX
RM3 9AP

View Document

21/05/1521 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY WOODFORD SERVICES LIMITED

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM
3 THE SHRUBBERIES GEORGE LANE
SOUTH WOODFORD
LONDON
E18 1BG
UNITED KINGDOM

View Document

21/05/1221 May 2012 SAIL ADDRESS CHANGED FROM:
3 THE SHRUBBERIES
GEORGE LANE
LONDON
E18 1BG
ENGLAND

View Document

21/05/1221 May 2012 CORPORATE SECRETARY APPOINTED PIONEER SECRETARIAL SERVICES LIMITED

View Document

21/05/1221 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/06/1114 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

13/06/1113 June 2011 SAIL ADDRESS CREATED

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODFORD SERVICES LIMITED / 01/10/2009

View Document

12/05/1012 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED SKIN TECH PROTECTIVE LIMITED
CERTIFICATE ISSUED ON 27/04/10

View Document

14/04/1014 April 2010 CHANGE OF NAME 07/04/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/08/0918 August 2009 SECRETARY APPOINTED WOODFORD SERVICES LIMITED

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY WESTOUR SERVICES LIMITED

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM
62, PRIORY ROAD
NOAK HILL
ROMFORD
ESSEX
RM3 9AP

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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