TECHNOMOULD LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

06/10/196 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MAYBORN GROUP LIMITED / 28/09/2018

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM C/O JACKEL INTERNATIONAL LIMITED NORTHUMBERLAND BUSINESS PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 7RH

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

09/02/179 February 2017 RESOLUTIONS AND DECESIONS RATIFIED PRIOR TO DATE OF THIS RESOLUTION 19/01/2017

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY MARK HALL

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HALL

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/09/141 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

24/05/1424 May 2014 APPOINTMENT TERMINATED, SECRETARY MARK STANWORTH

View Document

24/05/1424 May 2014 SECRETARY APPOINTED MR MARK ALAN STANLEY HALL

View Document

24/05/1424 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARK STANWORTH

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR MARK ALAN STANLEY HALL

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PARKIN / 06/11/2013

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/133 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK STANWORTH / 09/08/2012

View Document

16/08/1216 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK STANWORTH / 09/08/2012

View Document

16/08/1216 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED STEPHEN WILLIAM PARKIN

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR NISHPANK KANKIWALA

View Document

19/08/1119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/09/106 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/08/0920 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM C/O JACKEL INTERNATIONAL LIMITED NORTHUMBERLAND BUSINESS PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 7RH

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: DYLON HOUSE, WORSLEY BRIDGE ROAD LOWER SYDENHAM LONDON SE26 5HD

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: DYLON HOUSE WORSLEY BRIDGE ROAD LOWER SYDENHAM LONDON SE26 5HD

View Document

16/08/0516 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 RETURN MADE UP TO 31/07/02; NO CHANGE OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 31/07/01; CHANGE OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/08/978 August 1997 SECRETARY RESIGNED

View Document

08/08/978 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/08/9621 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

27/07/9427 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/07/9427 July 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

19/08/9319 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 EXEMPTION FROM APPOINTING AUDITORS 20/06/91

View Document

01/09/921 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/08/912 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 RETURN MADE UP TO 30/07/90; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/04/9013 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/11/8921 November 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: STONE CLOSE HORTON ROAD WEST DRAYTON UB7 8EF

View Document

21/11/8921 November 1989 DIRECTOR RESIGNED

View Document

03/03/893 March 1989 DIRECTOR RESIGNED

View Document

19/01/8919 January 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: 9 AINTREE ROAD GREENFORD MIDDLESEX UB6 7LD

View Document

27/08/8727 August 1987 DIRECTOR RESIGNED

View Document

28/07/8728 July 1987 NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/07/8728 July 1987 RETURN MADE UP TO 03/06/87; NO CHANGE OF MEMBERS

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/10/869 October 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

15/02/8315 February 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/7814 September 1978 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

05/10/765 October 1976 ANNUAL ACCOUNTS MADE UP DATE 30/06/75

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