Advanced company searchLink opens in new window

TECHNICAL COMPLIANCE LIMITED

Company number 06613893

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)
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-10-05
  • GBP 100
05 Oct 2011 TM01 Termination of appointment of David James Macfie as a director on 22 June 2010
05 Oct 2011 TM02 Termination of appointment of a secretary
30 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
05 Sep 2011 TM02 Termination of appointment of David James Macfie as a secretary on 22 June 2010
05 Sep 2011 TM01 Termination of appointment of David James Macfie as a director on 22 June 2010
16 Mar 2011 AA01 Previous accounting period extended from 30 June 2010 to 30 November 2010
16 Sep 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Mr David John Macfie on 6 June 2010
15 Sep 2010 CH01 Director's details changed for Mr Antony John Dixon on 6 June 2010
19 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
08 Jun 2009 363a Return made up to 06/06/09; full list of members
17 Jul 2008 288c Secretary's Change of Particulars / david macfie / 07/07/2008 / Date of Birth was: , now: none; Middle Name/s was: john, now: james
06 Jun 2008 NEWINC Incorporation