Advanced company searchLink opens in new window

TECHPARC LIMITED

Company number 04241013

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jul 2002 288a New director appointed
26 Apr 2002 225 Accounting reference date shortened from 30/06/02 to 30/04/02
26 Apr 2002 287 Registered office changed on 26/04/02 from: kenneth pollard house 5-19 cowbridge road east cardiff south glamorgan CF11 9AB
09 Jan 2002 88(2)R Ad 21/12/01--------- £ si 12000@1=12000 £ ic 12000/24000
09 Jan 2002 88(2)R Ad 18/12/01--------- £ si 11999@1=11999 £ ic 1/12000
09 Jan 2002 123 Nc inc already adjusted 18/12/01
09 Jan 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
09 Jan 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
09 Jan 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Dec 2001 288a New secretary appointed;new director appointed
04 Dec 2001 288a New director appointed
04 Dec 2001 288b Secretary resigned
04 Dec 2001 288b Director resigned
15 Nov 2001 CERTNM Company name changed mandaco 284 LIMITED\certificate issued on 15/11/01
26 Jun 2001 NEWINC Incorporation