Download leads from Nexok and grow your business. Find out more

Technicast Moulds Limited

Documents

Total Documents23
Total Pages60

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off
22 August 2007Secretary resigned
7 August 2007First Gazette notice for compulsory strike-off
25 March 2007Director resigned
30 October 2006Secretary resigned
30 October 2006New secretary appointed
10 April 2006Total exemption small company accounts made up to 31 May 2005
22 February 2006Return made up to 26/11/05; full list of members
5 December 2005Registered office changed on 05/12/05 from: 62 springfield road tottenham london N15 4AZ
13 October 2005Registered office changed on 13/10/05 from: unit 1 garnet close greycaine industrial estate watford WD24 7GL hertfordshire WD24 7GL
17 February 2005Return made up to 26/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
7 February 2005Total exemption full accounts made up to 31 May 2004
25 March 2004Return made up to 26/11/03; no change of members
1 October 2003Total exemption small company accounts made up to 31 May 2003
30 September 2003Registered office changed on 30/09/03 from: 4 nirvana close shoal hill cannock west midlands WS11 1HT
10 January 2003Return made up to 26/11/02; full list of members
6 November 2002Accounting reference date extended from 30/11/02 to 25/05/03
1 May 2002Particulars of mortgage/charge
20 February 2002Secretary resigned;director resigned
20 February 2002New director appointed
20 February 2002Registered office changed on 20/02/02 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN
20 February 2002New secretary appointed
20 February 2002Director resigned
Sign up now to grow your client base. Plans & Pricing