TECHTROL LIMITED

Company Documents

DateDescription
22/12/1622 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/09/1622 September 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/09/159 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2015

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM
HOLLINS MOUNT HOLLINS LANE
BURY
LANCASHIRE
BL9 8DG

View Document

26/09/1426 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2013

View Document

19/09/1419 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2014

View Document

05/03/135 March 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

31/08/1231 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2012

View Document

14/07/1114 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

14/07/1114 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

14/07/1114 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008617,00009628

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM GREGSON ROAD STOCKPORT CHESHIRE SK5 7SS

View Document

25/05/1125 May 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2011:LIQ. CASE NO.1

View Document

25/05/1125 May 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

08/04/108 April 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008620

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/09/078 September 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/08/9627 August 1996 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/08/9516 August 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/03/951 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 RETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/08/9317 August 1993 REGISTERED OFFICE CHANGED ON 17/08/93

View Document

17/08/9317 August 1993 RETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/09/9116 September 1991 REGISTERED OFFICE CHANGED ON 16/09/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 11/08/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: G OFFICE CHANGED 26/06/91 55 BOROUGH ROAD ALTRINCHAM CHESHIRE WA15 9RA

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/04/914 April 1991 DIRECTOR RESIGNED

View Document

03/03/913 March 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 FIRST GAZETTE

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/02/9125 February 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

28/11/9028 November 1990 REGISTERED OFFICE CHANGED ON 28/11/90 FROM: G OFFICE CHANGED 28/11/90 477 BUXTON RD GREAT MOOR STOCKPORT SK2 7HE

View Document

23/06/8923 June 1989 FIRST GAZETTE

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/12/8710 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/12/8710 December 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/8629 August 1986 REGISTERED OFFICE CHANGED ON 29/08/86 FROM: G OFFICE CHANGED 29/08/86 7 RODNEY STREET LIVERPOOL L1 9HZ

View Document

27/09/8527 September 1985 CERTIFICATE OF INCORPORATION

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