- Company Overview for TECHNOTRANS GRAPHICS LIMITED (02612383)
- Filing history for TECHNOTRANS GRAPHICS LIMITED (02612383)
- People for TECHNOTRANS GRAPHICS LIMITED (02612383)
- Charges for TECHNOTRANS GRAPHICS LIMITED (02612383)
- More for TECHNOTRANS GRAPHICS LIMITED (02612383)
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) |
---|---|---|---|
30 Dec 1999 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
30 Dec 1999 | RESOLUTIONS |
Resolutions
|
|
30 Dec 1999 | 123 | £ nc 1000000/2000000 10/12/99 | |
25 Oct 1999 | AA | Full accounts made up to 31 December 1998 | |
26 May 1999 | 363s |
Return made up to 20/05/99; no change of members
|
|
24 Sep 1998 | AA | Full accounts made up to 31 December 1997 | |
07 Aug 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Jul 1998 | RESOLUTIONS |
Resolutions
|
|
02 Jul 1998 | RESOLUTIONS |
Resolutions
|
|
02 Jul 1998 | RESOLUTIONS |
Resolutions
|
|
02 Jul 1998 | 88(2)R | Ad 16/06/98--------- £ si 800000@1=800000 £ ic 200000/1000000 | |
02 Jul 1998 | 123 | £ nc 500000/1000000 10/06/98 | |
19 Jun 1998 | 363a | Return made up to 20/05/98; full list of members | |
24 Oct 1997 | AA | Accounts for a medium company made up to 31 December 1996 | |
28 May 1997 | 363a | Return made up to 20/05/97; full list of members | |
28 May 1997 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
01 Oct 1996 | AA | Accounts for a small company made up to 31 December 1995 | |
19 Sep 1996 | 288 | New director appointed | |
12 Jun 1996 | 363s | Return made up to 20/05/96; full list of members | |
02 Jun 1996 | 288 | New director appointed | |
10 Aug 1995 | MEM/ARTS | Memorandum and Articles of Association | |
07 Aug 1995 | RESOLUTIONS |
Resolutions
|
|
07 Aug 1995 | 123 | £ nc 200000/500000 27/01/95 | |
07 Aug 1995 | 88(2)R | Ad 27/07/95--------- £ si 150000@1=150000 £ ic 50000/200000 | |
07 Aug 1995 | 287 | Registered office changed on 07/08/95 from: unit 40 phoenix court hawkins road colchester essex CO2 8JY |