- Company Overview for TECHNICAL PROCUREMENT LIMITED (07080803)
- Filing history for TECHNICAL PROCUREMENT LIMITED (07080803)
- People for TECHNICAL PROCUREMENT LIMITED (07080803)
- Insolvency for TECHNICAL PROCUREMENT LIMITED (07080803)
- More for TECHNICAL PROCUREMENT LIMITED (07080803)
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) |
---|---|---|---|
11 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2017 | |
08 Jul 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2016 | AD01 | Registered office address changed from Atlas House Bank Terrace Barwell Leicester LE9 8GG to Gable House 239 Regents Park Road London N3 3LF on 2 March 2016 | |
22 Feb 2016 | AP03 | Appointment of Mr Anthony Charles Pinkstone as a secretary on 15 February 2016 | |
22 Feb 2016 | TM02 | Termination of appointment of David Paul Noseley as a secretary on 15 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of David Paul Noseley as a director on 15 February 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | AP01 | Appointment of Mr David Paul Noseley as a director on 1 December 2015 | |
14 Dec 2015 | AP03 | Appointment of Mr David Paul Noseley as a secretary on 1 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
13 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
13 Dec 2013 | CH01 | Director's details changed for Anthony Charles Pinkstone on 13 December 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jun 2012 | AD01 | Registered office address changed from 2a Henry Street Nuneaton Warwickshire CV11 2SQ United Kingdom on 26 June 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders |