TECHNICAL AND INSTRUMENT CASTING CO LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved following liquidation

View Document

25/04/2325 April 2023 Final Gazette dissolved following liquidation

View Document

25/01/2325 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/11/229 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/04/2227 April 2022 Removal of liquidator by court order

View Document

27/04/2227 April 2022 Appointment of a voluntary liquidator

View Document

21/09/2021 September 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/07/2020:LIQ. CASE NO.2

View Document

12/09/1912 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/07/2019:LIQ. CASE NO.2

View Document

14/09/1814 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/07/2018:LIQ. CASE NO.2

View Document

29/08/1829 August 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2

View Document

20/03/1820 March 2018 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.2:IP NO.00009530,00009530,00009530,00009530

View Document

22/07/1722 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/07/1719 July 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/07/177 July 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009081,00009530

View Document

19/05/1719 May 2017 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

08/03/178 March 2017 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

16/02/1716 February 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM CROFT CHAMBERS 11 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JQ

View Document

07/01/177 January 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/12/168 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/155 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/10/124 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 13 BANCROFT HITCHIN HERTS SG5 1JQ

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY EVAN BARTON

View Document

21/10/0921 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR APPOINTED BENJAMIN JAMES UNDERWOOD

View Document

06/10/096 October 2009 DIRECTOR APPOINTED BARNABY UNDERWOOD

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 13 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JQ

View Document

06/10/066 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: C/O BRADSHAW JOHNSON 89 WALSWORTH RD HITCHIN HERTFORDSHIRE SG4 9SH

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 10/09/00; NO CHANGE OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

24/04/9524 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/945 November 1994 RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

25/09/9225 September 1992 RETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/917 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

24/09/9124 September 1991 RETURN MADE UP TO 10/09/91; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

21/07/8821 July 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/08/86

View Document

16/02/8716 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/85

View Document

18/07/8518 July 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/781 June 1978 PARTICULARS OF MORTGAGE/CHARGE

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