TECHNISPECT LIMITED

Company Documents

DateDescription
23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

01/03/161 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/03/133 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM
4 MITRE CLOSE
BISHOPSTEIGNTON
TEIGNMOUTH
DEVON
TQ14 9RY
UNITED KINGDOM

View Document

26/02/1226 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/02/1028 February 2010 REGISTERED OFFICE CHANGED ON 28/02/2010 FROM HESKETH HOUSE MEADFOOT SEA ROAD TORQUAY DEVON TQ1 2LH

View Document

28/02/1028 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD DUNN / 10/02/2010

View Document

28/02/1028 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD DUNN / 10/02/2010

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD DUNN / 10/02/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ORDER OF COURT - RESTORATION 27/05/04

View Document

27/05/0427 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: G OFFICE CHANGED 27/05/04 6 MANOR COURT GALMPTON BRIXHAM DEVON TQ5 0EH

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

09/12/039 December 2003 STRUCK OFF AND DISSOLVED

View Document

26/08/0326 August 2003 FIRST GAZETTE

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: G OFFICE CHANGED 28/02/02 6 MANOR COURT GALMPTON BRIXHAM TORBAY TQ5 0EH

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: G OFFICE CHANGED 22/02/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 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