TECHNIQUE PUBLISHING CO LIMITED

Company Documents

DateDescription
11/11/2211 November 2022 Final Gazette dissolved following liquidation

View Document

11/11/2211 November 2022 Final Gazette dissolved following liquidation

View Document

28/05/2028 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY KEITH CHENERY

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE LOUISE MARY CHENERY / 31/03/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/02/1927 February 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 DIRECTOR APPOINTED MR ROY KEITH CHENERY

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 167 TURNERS HILL CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9BH

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCANLON

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE MARY CHENERY / 01/06/2018

View Document

01/06/181 June 2018 SECRETARY'S CHANGE OF PARTICULARS / JANE LOUISE MARY CHENERY / 01/06/2018

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

15/09/1715 September 2017 CESSATION OF MICHAEL SCANLON AS A PSC

View Document

15/09/1715 September 2017 CESSATION OF MARY SCANLON AS A PSC

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 5 DYMOCK COURT QUAINTON BUCKS HP22 4FD

View Document

09/10/159 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 5 DYMOCK COURT QUAINTON BUCKINGHAMSHIRE HP22 4FD

View Document

15/11/1315 November 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/128 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 6B ACORN BUSINESS CENTRE CUBLINGTON ROAD WING BUCKS LU7 0LB

View Document

15/09/1015 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE MARY CHENERY / 26/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCANLON / 26/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/10/0920 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROY CHENERY

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/01/998 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 REGISTERED OFFICE CHANGED ON 01/09/98 FROM: 3 BROADFIELDS COURT BROADFIELDS AYLESBURY BUCKS HP19 3BG

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 RETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/06/9625 June 1996 RE FACILITY AGREEMENT 05/06/96

View Document

20/06/9620 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/965 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 RETURN MADE UP TO 26/08/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

13/10/9413 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9413 October 1994 RETURN MADE UP TO 26/08/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 26/08/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 NEW SECRETARY APPOINTED

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

26/08/9226 August 1992 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