TECHNICA-NNC LIMITED

Company Documents

DateDescription
19/04/1319 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/12/1228 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1213 December 2012 APPLICATION FOR STRIKING-OFF

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER LASKEY FIDLER

View Document

29/11/1229 November 2012 CORPORATE DIRECTOR APPOINTED AMEC NOMINEES LIMITED

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN CLARKSON

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE DAVIN

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEOFFREY CLARKSON / 08/11/2012

View Document

06/09/126 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MS JULIE DAVIN

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/09/1115 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 SECTION 519

View Document

14/12/1014 December 2010 AUDITOR'S RESIGNATION

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTPHER LASKEY FIDLER / 23/08/2010

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 SECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY COLIN FELLOWS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/11/0821 November 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0721 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/05/0721 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/05/0717 May 2007 DEC MORT/CHARGE *****

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: BANCHORY BUSINESS CENTRE HILL OF BANCHORY BUSINESS PARK BURN O' BENNIE ROAD, BANCHORY ABERDEENSHIRE AB31 5ZU

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

25/08/0425 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 PARTIC OF MORT/CHARGE *****

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002

View Document

18/11/0218 November 2002 NC INC ALREADY ADJUSTED 05/11/02

View Document

18/11/0218 November 2002

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002

View Document

18/11/0218 November 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

08/11/028 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/028 November 2002 Resolutions

View Document

08/11/028 November 2002 Resolutions

View Document

06/11/026 November 2002 COMPANY NAME CHANGED HALDENBAY LIMITED CERTIFICATE ISSUED ON 06/11/02

View Document

23/08/0223 August 2002 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