TECHNICAL PRODUCT DESIGNS LIMITED

Company Documents

DateDescription
04/07/174 July 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/04/1718 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1710 April 2017 APPLICATION FOR STRIKING-OFF

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/09/142 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
UNIT 2
BLENDWORTH FARMHOUSE
HORNDEAN
PORTSMOUTH
PO8 0AG

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANG

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD LANG

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BENTLEY DASHWOOD LANG / 22/08/2011

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BENTLEY DASHWOOD LANG / 22/08/2011

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/10/108 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LANG / 22/08/2008

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS; AMEND

View Document

23/07/9823 July 1998 ACC. REF. DATE EXTENDED FROM 01/02/98 TO 30/06/98

View Document

08/07/988 July 1998 ￯﾿ᄑ NC 2000/29539
18/06/98

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/96

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 01/02

View Document

27/02/9527 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 NEW SECRETARY APPOINTED

View Document

30/09/9430 September 1994 NEW SECRETARY APPOINTED

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

06/09/946 September 1994 SECRETARY RESIGNED

View Document

22/08/9422 August 1994 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