- Company Overview for TECHNICAL & INFORMATION PRODUCTIONS LIMITED (03689602)
- Filing history for TECHNICAL & INFORMATION PRODUCTIONS LIMITED (03689602)
- People for TECHNICAL & INFORMATION PRODUCTIONS LIMITED (03689602)
- Charges for TECHNICAL & INFORMATION PRODUCTIONS LIMITED (03689602)
- Insolvency for TECHNICAL & INFORMATION PRODUCTIONS LIMITED (03689602)
- More for TECHNICAL & INFORMATION PRODUCTIONS LIMITED (03689602)
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) |
---|---|---|---|
23 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2009 | |
23 Feb 2009 | 288b | Appointment Terminated Director alan hall | |
05 Jan 2009 | 4.20 | Statement of affairs with form 4.19 | |
05 Jan 2009 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2008 | 287 | Registered office changed on 30/12/2008 from 4 gill garth the gill ulverston cumbria LA12 7FF england | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
13 Oct 2008 | 287 | Registered office changed on 13/10/2008 from 4 gill garth the gill ulverston cumbria LA12 7FF england | |
13 Oct 2008 | 287 | Registered office changed on 13/10/2008 from unit 8 trinity enterprise centre furness business park barrow in furness cumbria LA14 2PN | |
24 Sep 2008 | 288b | Appointment Terminated Secretary glenda hall | |
24 Sep 2008 | 288b | Appointment Terminated Director susan wright | |
03 Dec 2007 | 363a | Return made up to 30/09/07; full list of members | |
03 Dec 2007 | 288c | Director's particulars changed | |
03 Dec 2007 | 288c | Director's particulars changed | |
09 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Nov 2007 | 395 | Particulars of mortgage/charge | |
12 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 May 2007 | 395 | Particulars of mortgage/charge | |
11 Jan 2007 | 288a | New director appointed | |
17 Oct 2006 | 363s | Return made up to 30/09/06; full list of members | |
27 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2006 |