TECHLINE PRODUCTS LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/207 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK ATHERSMITH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR LEE JOHN BLUNSTONE

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN KENYON

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 SAIL ADDRESS CREATED

View Document

12/06/1712 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN LORD

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR MARK ROBERT BENNETT

View Document

07/12/167 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 AUDITOR'S RESIGNATION

View Document

01/07/141 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN BIRTWISTLE

View Document

05/06/135 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/11/1029 November 2010 AUDITOR'S RESIGNATION

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM C/O ANDREW INDUSTRIES LTD SYKESIDE DRIVE ALTHAM ACCRINGTON LANCASHIRE BB5 5YE

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR IAN FREDERICK LEEDER KENYON

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR IAN BURNHAM LORD

View Document

21/07/1021 July 2010 SECRETARY APPOINTED MR ANDREW MICHAEL WORTHINGTON

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR ANDREW MICHAEL WORTHINGTON

View Document

21/07/1021 July 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY MARK ATHERSMITH

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BIRTWISTLE / 30/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

24/12/0924 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK ATHERSMITH / 17/06/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

19/02/0019 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0019 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0019 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM: UNIT 4, ENTERPRISE CT, HUNCOAT BUSINESS PARK, ACCRINGTON, LANCASHIRE. BB5 6TS.

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/04/9511 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

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

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

View Document

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

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/06/936 June 1993 £ NC 100/100000 11/05/93

View Document

18/10/9218 October 1992 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

20/06/9220 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

04/10/904 October 1990 REGISTERED OFFICE CHANGED ON 04/10/90 FROM: 17-19 OSBORNE STREET GRIMSBY SOUTH HUMBERSIDE DN31 1HA

View Document

04/10/904 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 EXEMPTION FROM APPOINTING AUDITORS 30/04/90

View Document

24/07/9024 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/08/899 August 1989 REGISTERED OFFICE CHANGED ON 09/08/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/08/899 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 COMPANY NAME CHANGED USHERTIME LIMITED CERTIFICATE ISSUED ON 08/08/89

View Document

07/08/897 August 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/08/89

View Document

23/03/8923 March 1989 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