- Company Overview for T P TECHNOLOGY LIMITED (02307683)
- Filing history for T P TECHNOLOGY LIMITED (02307683)
- People for T P TECHNOLOGY LIMITED (02307683)
- Charges for T P TECHNOLOGY LIMITED (02307683)
- Insolvency for T P TECHNOLOGY LIMITED (02307683)
- More for T P TECHNOLOGY LIMITED (02307683)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2012 | 2.24B | Administrator's progress report to 23 August 2012 | |
29 Aug 2012 | 2.35B | Notice of move from Administration to Dissolution on 23 August 2012 | |
17 Jul 2012 | 2.24B | Administrator's progress report to 13 June 2012 | |
11 Apr 2012 | 2.16B | Statement of affairs with form 2.14B | |
06 Feb 2012 | F2.18 | Notice of deemed approval of proposals | |
23 Jan 2012 | 2.17B | Statement of administrator's proposal | |
09 Jan 2012 | AD01 | Registered office address changed from Tarn House 2-4 Copyground Lane High Wycombe Buckinghamshire HP12 3HE on 9 January 2012 | |
23 Dec 2011 | 2.12B | Appointment of an administrator | |
08 Nov 2011 | TM01 | Termination of appointment of Peter Collingwood Roberts as a director on 19 October 2011 | |
08 Nov 2011 | TM01 | Termination of appointment of Simon Peter Airey as a director on 20 October 2011 | |
17 Oct 2011 | AP01 | Appointment of David William Batten as a director on 5 October 2011 | |
17 Oct 2011 | AP01 | Appointment of Mr David Munro Anderson as a director on 5 October 2011 | |
17 Oct 2011 | TM02 | Termination of appointment of John Alfred Victor Oakes as a secretary on 5 October 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of John Alfred Victor Oakes as a director on 5 October 2011 | |
17 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2011 | AR01 |
Annual return made up to 16 April 2011 with full list of shareholders
Statement of capital on 2011-07-28
|
|
17 Mar 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 July 2011 | |
10 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
14 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
07 Oct 2010 | TM01 | Termination of appointment of Brian Terry as a director | |
01 Jul 2010 | AA | Full accounts made up to 31 March 2009 | |
10 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
19 Feb 2010 | AD01 | Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 19 February 2010 | |
09 Feb 2010 | MAR | Re-registration of Memorandum and Articles |