TECHNICAL COATINGS LIMITED

Company Documents

DateDescription
18/04/1718 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/01/1718 January 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/04/1629 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2016

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM
UNIT 2 THE STUDIO
OLDBURY ROAD
CWMBRAN
GWENT
NP44 3JU

View Document

11/03/1511 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/03/1511 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/03/1511 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

05/01/155 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA AILEEN FOSTER / 01/11/2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK FOSTER / 01/11/2014

View Document

10/12/1410 December 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

07/08/147 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

30/12/1330 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

30/12/1230 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLMES

View Document

10/01/1210 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

01/01/111 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

10/01/1010 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA AILEEN FOSTER / 09/12/2009

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK FOSTER / 09/12/2009

View Document

10/01/1010 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN NEARY / 09/12/2009

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD HOLMES / 09/12/2009

View Document

17/07/0917 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

04/02/094 February 2009 SECRETARY RESIGNED DOROTHY PAGE

View Document

04/02/094 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 SECRETARY APPOINTED BRENDAN NEARY

View Document

18/12/0818 December 2008 DIRECTOR RESIGNED DOROTHY PAGE

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED STEVEN RICHARD HOLMES

View Document

18/12/0718 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/02/02

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/02/01

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: UNIT 1 THE STUDIO CENTRAL BUILDING, OLDBURY ROAD CWMBRAN GWENT NP44 3JU

View Document

24/02/9924 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: 6 OLDBURY ROAD CWMBRAN GWENT NP44 3JU

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/01/9821 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 COMPANY NAME CHANGED TECHNICAL COATINGS REFLEX LIMITE D CERTIFICATE ISSUED ON 16/12/92; RESOLUTION PASSED ON 09/12/92

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

24/12/9124 December 1991 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 366A,252,386 07/01/91

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

11/01/8911 January 1989 WD 14/12/88 AD 21/12/88--------- � SI 8@1=8 � IC 2/10

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/8826 August 1988 COMPANY NAME CHANGED CLEVERSAFE LIMITED CERTIFICATE ISSUED ON 30/08/88

View Document

26/05/8826 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/8824 May 1988 REGISTERED OFFICE CHANGED ON 24/05/88 FROM: G OFFICE CHANGED 24/05/88 2 BACHES STREET LONDON N1 6UB

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 ALTER MEM AND ARTS 050588

View Document

03/05/883 May 1988 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