TECHNIC INVESTMENTS LLP

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

10/01/2210 January 2022 Application to strike the limited liability partnership off the register

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3856690002

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3856690001

View Document

26/10/1626 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MICHELLE FORRESTER / 15/10/2016

View Document

19/06/1619 June 2016 ANNUAL RETURN MADE UP TO 06/06/16

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3856690001

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3856690002

View Document

25/06/1525 June 2015 ANNUAL RETURN MADE UP TO 06/06/15

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDREW CLACK

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, LLP MEMBER CHARLES FORRESTER

View Document

31/07/1431 July 2014 LLP MEMBER APPOINTED MRS YVONNE CLARE CLACK

View Document

31/07/1431 July 2014 LLP MEMBER APPOINTED MRS MICHELLE FORRESTER

View Document

16/06/1416 June 2014 ANNUAL RETURN MADE UP TO 06/06/14

View Document

06/06/136 June 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information