TECHNICUT PROFILE CUTTING MACHINES LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1516 February 2015 APPLICATION FOR STRIKING-OFF

View Document

24/09/1424 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

12/09/1312 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/09/1220 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/09/1116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/09/1014 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 26/08/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

22/12/0022 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

26/09/0026 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

26/08/9926 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information