TECHPLAST LIMITED

Company Documents

DateDescription
02/06/162 June 2016 Annual accounts small company total exemption made up to 17 September 2015

View Document

28/03/1628 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 PREVEXT FROM 31/07/2015 TO 17/09/2015

View Document

17/09/1517 September 2015 Annual accounts for year ending 17 Sep 2015

View Accounts

12/04/1512 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

22/02/1522 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

22/02/1522 February 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ARNOLD

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER MARK ABBOTT

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
53 RODNEY STREET
LIVERPOOL
MERSEYSIDE
L1 9ER
UNITED KINGDOM

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR JEFFREY IAN ARNOLD

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA OLIVIER

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MRS. BARBARA LINDA OLIVIER

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN CULL

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information