TECHNIQ PROFESSIONAL PRODUCTS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

07/08/247 August 2024 Termination of appointment of Keith Parvin as a director on 2024-08-02

View Document

19/07/2419 July 2024 Appointment of Mr Pieter Uys Barnard as a director on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of Craig Paul Matthews as a director on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of Robert William Lang as a director on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of Robert William Lang as a secretary on 2024-07-19

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-09-21 with updates

View Document

23/11/2323 November 2023 Appointment of Mr Keith Parvin as a director on 2023-06-01

View Document

23/11/2323 November 2023 Appointment of Mr Robert William Lang as a director on 2023-06-01

View Document

23/11/2323 November 2023 Appointment of Mr Craig Paul Matthews as a director on 2023-06-01

View Document

23/11/2323 November 2023 Termination of appointment of Mark Clinton Peter Smith as a director on 2023-06-01

View Document

23/11/2323 November 2023 Termination of appointment of James Robert Bixley as a director on 2023-06-01

View Document

06/11/236 November 2023 Cessation of Mark Clinton Peter Smith as a person with significant control on 2023-06-01

View Document

06/11/236 November 2023 Notification of Movac Coatings (Holdings) Limited as a person with significant control on 2023-06-01

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

08/10/218 October 2021 Second filing of Confirmation Statement dated 2020-09-21

View Document

07/10/217 October 2021 Notification of Mark Smith as a person with significant control on 2020-09-01

View Document

07/10/217 October 2021 Cessation of Susan Smith as a person with significant control on 2020-09-01

View Document

30/03/2130 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR MARK CLINTON PETER SMITH

View Document

03/11/203 November 2020 SECRETARY APPOINTED MR ROBERT WILLIAM LANG

View Document

03/11/203 November 2020 Confirmation statement made on 2020-09-21 with no updates

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 PREVEXT FROM 31/05/2018 TO 30/09/2018

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN SMITH

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MRS SUSAN SMITH

View Document

12/09/1712 September 2017 CESSATION OF JAMES ROBERT BIXLEY AS A PSC

View Document

23/08/1723 August 2017 COMPANY NAME CHANGED AUTOCARRERA LTD CERTIFICATE ISSUED ON 23/08/17

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 16-18 ROBBS LANE LOWICK KETTERING NORTHAMPTONSHIRE NN14 3BE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

06/12/156 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR COLETTE BIXLEY

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

13/11/1413 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BIXLEY / 20/10/2013

View Document

21/10/1321 October 2013 COMPANY NAME CHANGED OPPOSITE CLOTHING LIMITED CERTIFICATE ISSUED ON 21/10/13

View Document

19/10/1319 October 2013 DIRECTOR APPOINTED MR JAMES ROBERT BIXLEY

View Document

19/10/1319 October 2013 APPOINTMENT TERMINATED, SECRETARY COLETTE BIXLEY

View Document

19/10/1319 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

02/06/132 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS COLETTE ELIZABETH CLARE BIXLEY / 12/11/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLETTE ELIZABETH CLARE BIXLEY / 12/11/2009

View Document

12/05/1012 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

14/05/0914 May 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