TECHNI-GRIND (PRESTON) LIMITED

Company Documents

DateDescription
08/07/248 July 2024 Liquidators' statement of receipts and payments to 2024-06-26

View Document

14/08/2314 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/07/2314 July 2023 Registered office address changed from 1 Hamel House Calico Business Park Sandy Way, Amington Tamworth Staffordshire B77 4BF England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-07-14

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Appointment of a voluntary liquidator

View Document

11/07/2311 July 2023 Statement of affairs

View Document

11/07/2311 July 2023 Resolutions

View Document

22/02/2322 February 2023 Registered office address changed from 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ England to 1 Hamel House Calico Business Park Sandy Way, Amington Tamworth Staffordshire B77 4BF on 2023-02-22

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Termination of appointment of Paul Adrian Ward as a director on 2022-01-28

View Document

17/01/2217 January 2022 Satisfaction of charge 1 in full

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

22/12/2122 December 2021 Registration of charge 024530070003, created on 2021-12-21

View Document

20/12/2120 December 2021 Satisfaction of charge 2 in full

View Document

29/07/2129 July 2021 Registered office address changed from A62 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NB to 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ on 2021-07-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/09/2015 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 DIRECTOR APPOINTED MR PAUL ADRIAN WARD

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELGRAVE & POWELL LTD

View Document

31/12/1931 December 2019 CESSATION OF DAVID HOWARD HIGHAM AS A PSC

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR WILLIAM CARL GRIFFITHS

View Document

18/10/1918 October 2019 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR STEPHEN JOHN LORD

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM UNIT A73 RED SCAR INDUSTRIAL EST LONGRIDGE ROAD PRESTON LANCASHIRE. PR2 5NB.

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/12/1327 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/12/1229 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/01/1115 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD HIGHAM / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/043 March 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/04/0018 April 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 £ IC 156/112 23/10/97 £ SR 44@1=44

View Document

20/11/9720 November 1997 £ IC 200/156 21/10/97 £ SR 44@1=44

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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 mortgage documents registered before 1 January 1995

View Document

16/12/9416 December 1994 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 15/12/93; CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9310 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/03/9317 March 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 NEW SECRETARY APPOINTED

View Document

21/06/9221 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9221 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/05/925 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/03/9210 March 1992 RETURN MADE UP TO 09/12/91; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: UNIT 3, ATLAS FOUNDARY ESTATE BRIERYFIELD ROAD PRESTON

View Document

23/02/9023 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/02/9020 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9013 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/02/90

View Document

13/02/9013 February 1990 COMPANY NAME CHANGED SHIPSTART LIMITED CERTIFICATE ISSUED ON 14/02/90

View Document

09/02/909 February 1990 ALTER MEM AND ARTS 23/01/90

View Document

15/12/8915 December 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