TECHNICAL PROCUREMENT CONTRACTS LTD

Company Documents

DateDescription
02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM ATLAS HOUSE BANK TERRACE BARWELL LEICESTERSHIRE LE9 8GG

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/07/1621 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/06/1526 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM PINKSTONE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA CHAMBERLAIN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/06/135 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL SMALLMAN / 04/06/2013

View Document

21/10/1221 October 2012 SECRETARY APPOINTED MISS SANDRA CHAMBERLAIN

View Document

08/10/128 October 2012 COMPANY NAME CHANGED TECHNICAL PROCUREMENT CONTRACTORS LTD CERTIFICATE ISSUED ON 08/10/12

View Document

07/10/127 October 2012 DIRECTOR APPOINTED MR ADAM PINKSTONE

View Document

07/10/127 October 2012 07/10/12 STATEMENT OF CAPITAL GBP 2

View Document

27/09/1227 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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