TECHCOMP LIMITED

Company Documents

DateDescription
14/08/2414 August 2024 Final Gazette dissolved following liquidation

View Document

10/07/1410 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/07/1317 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/08/122 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 PREVEXT FROM 31/08/2011 TO 28/02/2012

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM
LYNTON, 5 NORWOOD AVENUE
MARCH
CAMBS
PE15 8LJ

View Document

11/07/1111 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MRS LYNDA HOLMES

View Document

08/07/108 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

05/12/095 December 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

05/11/095 November 2009 SECRETARY APPOINTED MRS LYNDA PATRICIA HOLMES

View Document

16/07/0916 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: WESLEY MANSE, BURROWMOOR RD MARCH CAMBS PE15 9RD

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: WELBECK HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 RETURN MADE UP TO 02/07/05; NO CHANGE OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: BEDE HOUSE 12 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3BT

View Document

12/07/0412 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: C/O CARTWRIGHT & CO, 106 HIGH STREET, STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

03/12/033 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 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