TECHBRAND SYSTEMS LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1926 June 2019 APPLICATION FOR STRIKING-OFF

View Document

16/05/1916 May 2019 08/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2019 TO 08/04/2019

View Document

08/04/198 April 2019 Annual accounts for year ending 08 Apr 2019

View Accounts

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/06/157 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

26/05/1426 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/06/136 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/05/1226 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL STEPHEN / 24/05/2011

View Document

24/05/1124 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GREENRING LTD / 24/05/2011

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 1 SUNDALE COTTAGES LONGMOOR ROAD GREATHAM LISS HAMPSHIRE GU33 6AW

View Document

03/03/113 March 2011 24/05/10 NO CHANGES

View Document

03/03/113 March 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: 6 BRITNELL HOUSE, NORTH ROAD, PETERSFIELD, HAMPSHIRE GU32 2AX

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/06/9521 June 1995 NEW SECRETARY APPOINTED

View Document

13/06/9513 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM: 4 MEADOW WALK, LISS, HAMPSHIRE, GU33 7RG

View Document

24/10/9424 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/09/941 September 1994 ADOPT MEM AND ARTS 21/07/94

View Document

01/09/941 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/941 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 REGISTERED OFFICE CHANGED ON 01/09/94 FROM: TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB

View Document

24/05/9424 May 1994 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