TECHNICAL MODELS LIMITED

Company Documents

DateDescription
30/07/1830 July 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM UNIT 10 CROSLAND INDUSTRIAL ESTATE BREDBURY STOCKPORT CHESHIRE SK6 2BR

View Document

07/06/187 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/187 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/06/187 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/05/1625 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

19/06/1519 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/05/1416 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/06/1319 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

02/08/122 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/05/1229 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWSON / 29/05/2012

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWSON / 01/10/2009

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN LAWSON

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN TWEEDALE

View Document

24/02/0924 February 2009 SECRETARY APPOINTED SUSAN LAWSON

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 6LJ

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/02/038 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

09/06/969 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94 FROM: 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/07/9224 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

02/08/902 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9018 June 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

07/09/897 September 1989 REGISTERED OFFICE CHANGED ON 07/09/89 FROM: 5 MANCHESTER ROAD WORSELEY MANCHESTER M28 5NS

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

29/06/8929 June 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

23/02/8823 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/01/8731 January 1987 NEW DIRECTOR APPOINTED

View Document

31/01/8731 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

17/08/8117 August 1981 CERTIFICATE OF INCORPORATION

View Document

17/08/8117 August 1981 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