TECHNICAL MANUALS LIMITED

Company Documents

DateDescription
04/02/144 February 2014 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 08/12/2013

View Document

13/02/1313 February 2013 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 08/12/2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
C/O THE MACDONALD PARTNERSHIP PLC
NEW BROAD STREET HOUSE 35 NEW BROAD STREET
LONDON
EC2M 1NH

View Document

10/01/1210 January 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM WARNHAM DEPOSITORY 16 CHURCH STREET, WARNHAM HORSHAM WEST SUSSEX RH12 3QW

View Document

22/12/1122 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000003,00009747

View Document

08/09/118 September 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000003

View Document

31/01/1131 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN SIMPSON / 31/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARD BRYANT / 31/01/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN SIMPSON / 01/06/2009

View Document

05/02/105 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS MARTIN SIMPSON

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/02/00

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/04/99

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 24 CARTER STREET SANDOWN ISLE OF WIGHT PO36 8BL

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

06/01/976 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information