TECHNIQUE PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
17/03/1417 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/03/126 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN FULCHER / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MAY FULCHER / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MAY FULCHER / 15/03/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 01/02/09; NO CHANGE OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: G OFFICE CHANGED 21/05/98 UNIT 4 ACTON AVENUE LONG EATON NOTTINGHAMSHIRE NG10 1GA

View Document

20/02/9820 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/02/9522 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/08/9419 August 1994 REGISTERED OFFICE CHANGED ON 19/08/94 FROM: G OFFICE CHANGED 19/08/94 2 DALE AVENUE LONG EATON NOTTINGHAM NG10 1NP

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: G OFFICE CHANGED 11/04/94 LYNDHURST 1 CRANMER ST LONG EATON NOTTINGHAM NG10 1NJ

View Document

19/02/9419 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9419 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/09/9211 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/02/9220 February 1992 RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: G OFFICE CHANGED 22/10/90 WELLINGTON HOUSE 22 WELLINGTON STREET LONG EATON NOTTINGHAM NG10 4LX

View Document

11/04/9011 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/03/9015 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: G OFFICE CHANGED 14/03/90 2 BACHES STREET LONDON N1 6UB

View Document

09/03/909 March 1990 COMPANY NAME CHANGED REALOVER LIMITED CERTIFICATE ISSUED ON 12/03/90

View Document

06/03/906 March 1990 ALTER MEM AND ARTS 16/02/90

View Document

01/02/901 February 1990 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