TECHPRIDE LIMITED

Company Documents

DateDescription
22/01/1422 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

01/04/111 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

21/05/1021 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MILES GIBBS / 14/01/2010

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY TERESA HOUCHIN

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 203 PENN ROAD HAZLEMERE BUCKINGHAMSHIRE HP15 7PB

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MILES GIBBS / 30/11/2009

View Document

06/10/096 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/01/09; NO CHANGE OF MEMBERS

View Document

09/05/089 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

24/01/0124 January 2001 � NC 100/250 19/01/01

View Document

24/01/0124 January 2001 NC INC ALREADY ADJUSTED 19/01/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: G OFFICE CHANGED 07/08/97 17 BATCHELORS WAY CHESHAM BUCKS HP5 2DU

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9422 February 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: G OFFICE CHANGED 17/02/93 THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

29/01/9329 January 1993 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