TECHNICAL IMAGE APPLICATIONS LIMITED

Company Documents

DateDescription
28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

30/11/2130 November 2021 Return of final meeting in a members' voluntary winding up

View Document

14/07/2114 July 2021 Appointment of a voluntary liquidator

View Document

14/07/2114 July 2021 Liquidators' statement of receipts and payments to 2021-05-31

View Document

06/07/216 July 2021 Removal of liquidator by court order

View Document

11/08/2011 August 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2020:LIQ. CASE NO.1

View Document

09/08/199 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2019:LIQ. CASE NO.1

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/08/1830 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2018:LIQ. CASE NO.1

View Document

30/08/1830 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

21/03/1821 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1821 March 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009317

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 14 LONDON STREET ANDOVER HAMPSHIRE SP10 2PA

View Document

20/06/1720 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1720 June 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/12/1510 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL LOCKIE / 12/12/2014

View Document

15/01/1515 January 2015 SECRETARY'S CHANGE OF PARTICULARS / HAZEL LOCKIE / 12/12/2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL LOCKIE / 12/12/2014

View Document

14/12/1414 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/12/1315 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/12/1214 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/12/1115 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / HAZEL LOCKIE / 08/12/2010

View Document

15/12/1015 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL LOCKIE / 08/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL LOCKIE / 08/12/2010

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / HAZEL LOCKIE / 08/12/2010

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WOODD

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/12/0918 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER AUSTEN VIGG / 02/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL LOCKIE / 02/10/2009

View Document

07/02/097 February 2009 DIRECTOR APPOINTED PETER HAROLD LAWRENCE WOODD

View Document

13/01/0913 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/03/0818 March 2008 ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/05/2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 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