TECHNICAL FORM LIMITED

Company Documents

DateDescription
11/08/2111 August 2021 Final Gazette dissolved following liquidation

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 12 HIGH STREET STANFORD-LE-HOPE SS17 0EY ENGLAND

View Document

21/04/2021 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/04/2021 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

21/04/2021 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/12/1923 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/12/1817 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

10/10/1710 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM GROUND FLOOR OFFICE SUITE 6 SYLVAN COURT SOUTHFIELDS BUSINESS PARK LAINDON BASILDON ESSEX SS15 6TU

View Document

06/06/166 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/07/1514 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/06/142 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/06/1214 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM ABACUS HOUSE 7 ARGENT COURT SYLVAN WAY SOUTHFIELDS BUSINESS PARK LAINDON BASILDON ESSEX SS15 6TH

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/06/1114 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT SAUNDERS / 19/05/2011

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/06/1023 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 20/05/09; NO CHANGE OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

05/08/975 August 1997 REGISTERED OFFICE CHANGED ON 05/08/97 FROM: 17 BRADBOURNE WAY PITSEA BASILDON ESSEX SS13 2DW

View Document

23/06/9723 June 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 NEW SECRETARY APPOINTED

View Document

15/12/9615 December 1996 SECRETARY RESIGNED

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

06/08/946 August 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

26/05/9326 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

20/05/9320 May 1993 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