TECHNIQUE (U.K.) LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1927 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1915 August 2019 APPLICATION FOR STRIKING-OFF

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEBRA BARKER

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ANNE WADSWORTH / 01/10/2017

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

16/12/1616 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/12/1616 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM ENSORS, WARWICK HOUSE ERMINE BUSINESS PARK SPITFIRE CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 6XY

View Document

12/09/1612 September 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR HORACE WADSWORTH

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA BARKER / 08/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COLIN BARKER / 08/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA BARKER / 08/01/2015

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID COLIN BARKER / 08/01/2015

View Document

30/10/1430 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1226 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/11/1111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/01/1026 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/01/1026 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/01/1026 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HORACE REX WADSWORTH / 17/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA BARKER / 17/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN BARKER / 17/10/2009

View Document

27/06/0927 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: C/O ROBERT WILLIAMS & COMPANY WARWICK HOUSE ERMINE BUSINESS PARK SPITFIRE CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 6XY

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

18/11/9718 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

10/11/9510 November 1995 EXEMPTION FROM APPOINTING AUDITORS 13/09/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9530 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/12/9413 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9426 October 1994 SECRETARY RESIGNED

View Document

18/10/9418 October 1994 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