TECH PROJECTS LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved following liquidation

View Document

12/09/2312 September 2023 Final Gazette dissolved following liquidation

View Document

12/06/2312 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Appointment of a voluntary liquidator

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Statement of affairs

View Document

01/11/211 November 2021 Termination of appointment of Michael Donachie as a director on 2021-11-01

View Document

15/09/1415 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCOTT THOMPSON / 09/05/2014

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL BAXTER

View Document

10/09/1310 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED NEIL BAXTER

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED DANIEL THOMPSON

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN VAN BEDAF

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA VAN BEDAF

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN VAN BEDAF

View Document

19/04/1319 April 2013 SECRETARY APPOINTED LYNN WILSON

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM C/O AWS ACCOUNTANCY 3 BERRYMOOR COURT NORTHUMBERLAND BUSINESS PK CRAMLINGTON NORTHUMBERLAND NE23 7RZ

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MS LYNN WILSON

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/09/127 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/09/1120 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/09/1013 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VAN BEDAF / 07/09/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA VAN BEDAF / 07/09/2010

View Document

23/03/1023 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 18 STANLEY STREET BLYTH NORTHUMBERLAND NE24 2BU

View Document

17/10/0717 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/11/07

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information