- Company Overview for TECHNIQUE PUBLISHING CO LIMITED (02742844)
- Filing history for TECHNIQUE PUBLISHING CO LIMITED (02742844)
- People for TECHNIQUE PUBLISHING CO LIMITED (02742844)
- Charges for TECHNIQUE PUBLISHING CO LIMITED (02742844)
- Insolvency for TECHNIQUE PUBLISHING CO LIMITED (02742844)
- More for TECHNIQUE PUBLISHING CO LIMITED (02742844)
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) |
---|---|---|---|
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | AD01 | Registered office address changed from 5 Dymock Court Quainton Bucks HP22 4FD to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 9 October 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | AD01 | Registered office address changed from 5 Dymock Court Quainton Buckinghamshire HP22 4FD on 15 November 2013 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Jan 2011 | AD01 | Registered office address changed from 6B Acorn Business Centre Cublington Road Wing Bucks LU7 0LB on 25 January 2011 | |
15 Sep 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Jane Louise Mary Chenery on 26 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Michael Scanlon on 26 August 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 26 August 2009 with full list of shareholders | |
13 Oct 2009 | TM01 | Termination of appointment of Roy Chenery as a director | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
04 Nov 2008 | 363a | Return made up to 26/08/08; full list of members | |
28 Feb 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
01 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
01 Feb 2008 | 288c | Director's particulars changed |