TECHNOMEC LTD

Company Documents

DateDescription
10/04/1510 April 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/159 February 2015 APPLICATION FOR STRIKING-OFF

View Document

06/11/146 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

25/06/1425 June 2014 25/06/14 STATEMENT OF CAPITAL GBP 1

View Document

25/06/1425 June 2014 SOLVENCY STATEMENT DATED 18/06/14

View Document

25/06/1425 June 2014 STATEMENT BY DIRECTORS

View Document

25/06/1425 June 2014 REDUCE ISSUED CAPITAL 18/06/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

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

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/10/1111 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/10/0919 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

19/10/0919 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HEATHBROOKE DIRECTORS LIMITED / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LANE / 01/10/2009

View Document

05/12/085 December 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM:
6TH FLOOR
52-54 GRACECHURCH STREET
LONDON
EC3V 0EH

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM:
3RD FLOOR 45-47 CORNHILL
LONDON
EC3V 3PD

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS; AMEND

View Document

18/12/0218 December 2002 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS; AMEND

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS; AMEND

View Document

18/12/0218 December 2002 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS; AMEND

View Document

26/10/0226 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

16/12/9816 December 1998 ALTER MEM AND ARTS 14/12/98

View Document

16/12/9816 December 1998 ￯﾿ᄑ NC 1000/50000
14/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 05/04/99

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM:
FIFTH FLOOR
THREE KINGS COURT
150 FLEET STREET
LONDON EC4A 2DQ

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM:
16 CHURCHILL WAY
CARDIFF
CF1 4DX

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information