- Company Overview for TECHNOPARTS LIMITED (04958425)
- Filing history for TECHNOPARTS LIMITED (04958425)
- People for TECHNOPARTS LIMITED (04958425)
- Charges for TECHNOPARTS LIMITED (04958425)
- More for TECHNOPARTS LIMITED (04958425)
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) |
---|---|---|---|
18 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2009 | 288b | Appointment Terminated Director and Secretary dean webster | |
10 Nov 2008 | 363a | Return made up to 10/11/08; full list of members | |
15 May 2008 | 288b | Appointment Terminated Director brian webster | |
23 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
07 Dec 2007 | 363a | Return made up to 10/11/07; full list of members | |
25 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
11 Oct 2007 | 123 | Nc inc already adjusted 27/09/07 | |
11 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2007 | 288a | New director appointed | |
11 Dec 2006 | 363a | Return made up to 10/11/06; full list of members | |
11 Dec 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
04 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
12 Aug 2006 | 395 | Particulars of mortgage/charge | |
04 Jul 2006 | 288b | Director resigned | |
17 May 2006 | 288b | Director resigned | |
23 Mar 2006 | 395 | Particulars of mortgage/charge | |
29 Nov 2005 | 363s | Return made up to 10/11/05; full list of members | |
03 Nov 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
29 Nov 2004 | 363s | Return made up to 10/11/04; full list of members | |
29 Nov 2004 | 363(288) |
Director's particulars changed
|
|
01 Jun 2004 | 225 | Accounting reference date extended from 30/11/04 to 31/12/04 | |
14 Apr 2004 | 395 | Particulars of mortgage/charge | |
12 Mar 2004 | 287 | Registered office changed on 12/03/04 from: 1 riverside house heron way truro TR1 2XN |