TECHNOCUT PRECISION ENGINEERING LTD.

Company Documents

DateDescription
16/01/1516 January 2015 STRUCK OFF AND DISSOLVED

View Document

26/09/1426 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

30/05/1430 May 2014 FIRST GAZETTE

View Document

25/05/1425 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1317 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM TORRANCE / 19/04/2012

View Document

18/05/1218 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP HOGG

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM RUTHVEN MILL, ABBEY ROAD AUCHTERARDER PERTHSHIRE PH3 1DN

View Document

11/11/1011 November 2010 CORPORATE SECRETARY APPOINTED PURPLE VENTURE SECRETARIES LIMITED

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM TORRANCE / 01/09/2010

View Document

27/04/1027 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM TORRANCE / 20/04/2010

View Document

24/01/1024 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

16/05/0916 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/0929 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LIAM TORRANCE / 01/03/2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/05/08

View Document

03/05/073 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 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