TECHNICHEM LABORATORIES LIMITED

Company Documents

DateDescription
12/08/1312 August 2013 STATEMENT BY DIRECTORS

View Document

12/08/1312 August 2013 SHARE PREMIUM CANCELLED 08/08/2013

View Document

12/08/1312 August 2013 12/08/13 STATEMENT OF CAPITAL GBP 1

View Document

12/08/1312 August 2013 SOLVENCY STATEMENT DATED 08/08/13

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HUMPHREYS

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHREYS

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR SIMON SPENCER GIBBS

View Document

01/08/121 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CRUDDACE

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HUMPHREYS / 17/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE CRUDDACE / 17/07/2010

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/11/0925 November 2009 ADOPT ARTICLES 13/11/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM:
TEMPLEBOROUGH HOUSE
MILL CLOSE
ROTHERHAM
SOUTH YORKSHIRE S60 1BZ

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0119 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 AUDITOR'S RESIGNATION

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM:
BRUNEL SCIENCE PARK
KINGSTON LANE
UXBRIDGE
MIDDLESEX UB8 3PQ

View Document

18/07/0118 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/01/01

View Document

02/02/012 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/07/9915 July 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/03/994 March 1999 NC INC ALREADY ADJUSTED 25/01/99

View Document

04/03/994 March 1999 ￯﾿ᄑ NC 5000/250000
28/01/99

View Document

16/07/9816 July 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/03/986 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM:
BRUNEL SCIENCE CENTRE
COOPERS HILL LANE
EGHAM
SURREY TW20 0JZ

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/09/9624 September 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

06/07/966 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/10/9425 October 1994 AUDITOR'S RESIGNATION

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94 FROM:
73 HIGH ROAD
LEAVESDEN
WATFORD
HERTS WD2 7AL

View Document

15/07/9415 July 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 RETURN MADE UP TO 17/07/92; CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/08/907 August 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/08/898 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/10/8825 October 1988 RETURN MADE UP TO 17/09/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/09/8812 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8714 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/08/8713 August 1987 REGISTERED OFFICE CHANGED ON 13/08/87 FROM:
SHAIBERN HOUSE
28 SCRUTTON STREET
LONDON
EC2A 4RQ

View Document

13/08/8713 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8713 July 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information