TECHNICON ASBESTOS REMOVALS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1427 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/146 January 2014 APPLICATION FOR STRIKING-OFF

View Document

08/12/138 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/03/134 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/12/1223 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

30/04/1230 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM LITTLESTONE MOOR BLACKHORSE LANE CLYST HONITON EXETER DEVON EX5 2AU

View Document

29/04/1229 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN TOWNSEND

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

17/04/1117 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOMINIC GAISFORD / 27/02/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TOWNSEND / 27/02/2010

View Document

14/05/1014 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES DOMINIC GAISFORD / 27/02/2010

View Document

04/07/094 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/094 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED JAMES GAISFORD

View Document

10/06/0910 June 2009 DIRECTOR RESIGNED JAMES EVELING

View Document

10/06/0910 June 2009 SECRETARY RESIGNED EVELING SECRETARIES LIMITED

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED ALAN TOWNSEND

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/09 FROM: BALLIOL HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1NP

View Document

10/06/0910 June 2009 SECRETARY APPOINTED JAMES DOMINIC GAISFORD

View Document

09/06/099 June 2009 COMPANY NAME CHANGED EVELING (SHELF NO. THREE) LIMITED CERTIFICATE ISSUED ON 10/06/09

View Document

27/02/0927 February 2009 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