TECHNO DESIGNS LTD

Company Documents

DateDescription
09/12/179 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 Annual return made up to 22 March 2016 with full list of shareholders

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1630 November 2016 Annual return made up to 22 March 2014 with full list of shareholders

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM
44 CHIEF STREET
OLDHAM
OL4 1EJ
ENGLAND

View Document

18/05/1618 May 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/07/1510 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/152 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

12/08/1312 August 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

11/08/1311 August 2013 REGISTERED OFFICE CHANGED ON 11/08/2013 FROM
27-A LANSDOWNE ROAD
MANCHESTER
M8 5SF
ENGLAND

View Document

11/08/1311 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MIAN KAMRAN RASHID / 07/07/2013

View Document

11/08/1311 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MIAN KAMRAN RASHID / 07/07/2013

View Document

24/07/1324 July 2013 DISS40 (DISS40(SOAD))

View Document

06/07/136 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

11/10/1211 October 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

01/09/121 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

21/07/1121 July 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

22/03/1022 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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