- Company Overview for TECHNICAL DATA CABLES LIMITED (02819734)
- Filing history for TECHNICAL DATA CABLES LIMITED (02819734)
- People for TECHNICAL DATA CABLES LIMITED (02819734)
- Charges for TECHNICAL DATA CABLES LIMITED (02819734)
- Insolvency for TECHNICAL DATA CABLES LIMITED (02819734)
- More for TECHNICAL DATA CABLES LIMITED (02819734)
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) |
---|---|---|---|
04 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2016 | |
09 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2015 | |
17 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2014 | |
29 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2013 | |
19 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
06 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 August 2012 | |
31 Aug 2012 | 1.4 | Notice of completion of voluntary arrangement | |
29 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
29 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 Aug 2012 | AD01 | Registered office address changed from 4 Redfields Industrial Park Redfields Lane, Church Crookham Fleet Hampshire GU13 0RD on 14 August 2012 | |
20 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Jun 2012 | TM01 | Termination of appointment of Michael Saunders as a director | |
07 Jun 2012 | TM02 | Termination of appointment of Michael Saunders as a secretary | |
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Feb 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
20 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Oct 2011 | TM02 | Termination of appointment of Technical Data Cables Ltd as a secretary | |
11 Oct 2011 | TM01 | Termination of appointment of John Murray as a director |