TECHNIQUE BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 APPLICATION FOR STRIKING-OFF

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT PILETTE

View Document

04/02/144 February 2014 DIRECTOR APPOINTED BRANDON WENGER GREEN

View Document

24/06/1324 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/04/1318 April 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/04/1313 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/04/1313 April 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED DANIEL TRIEST

View Document

12/04/1312 April 2013 26/11/2012

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED VINCENT PILETTE

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA GREEN

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY LAURA GREEN

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD WHITE

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ALEXANDER WHITE / 05/02/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ALEXANDER WHITE / 05/02/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA SUZANNE GREEN / 05/02/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOPER / 05/02/2010

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MISS LAURA SUZANNE GREEN

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/06/0925 June 2009 SECRETARY APPOINTED MISS LAURA SUZANNE GREEN

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY JACQUI COOPER

View Document

21/05/0921 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/0921 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/02/049 February 2004 NC INC ALREADY ADJUSTED 28/01/04

View Document

09/02/049 February 2004 � NC 1000/50000 28/01/

View Document

09/02/049 February 2004 S369(4) SHT NOTICE MEET 28/01/04

View Document

16/05/0316 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/01/005 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM: G OFFICE CHANGED 29/11/99 JASON HOUSE HILLAM ROAD BRADFORD WEST YORKSHIRE BD2 1QN

View Document

23/09/9923 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: G OFFICE CHANGED 28/04/98 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 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