Established in 2000, Technical Assembly Ltd has its registered office in London. There is one director listed as Freeman, Tina Phyliss for the company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREEMAN, Tina Phyliss | 19 December 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 September 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 15 July 2014 | |
AD01 - Change of registered office address | 17 April 2014 | |
AD01 - Change of registered office address | 01 July 2013 | |
RESOLUTIONS - N/A | 28 June 2013 | |
4.20 - N/A | 28 June 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 June 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 07 July 2010 | |
AD01 - Change of registered office address | 07 July 2010 | |
CH03 - Change of particulars for secretary | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AR01 - Annual Return | 08 March 2010 | |
AA - Annual Accounts | 30 November 2009 | |
AA - Annual Accounts | 07 April 2009 | |
287 - Change in situation or address of Registered Office | 10 November 2008 | |
363a - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363a - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363a - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363a - Annual Return | 17 February 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363a - Annual Return | 26 February 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363a - Annual Return | 13 February 2003 | |
AA - Annual Accounts | 19 September 2002 | |
363a - Annual Return | 21 February 2002 | |
395 - Particulars of a mortgage or charge | 21 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2001 | |
288b - Notice of resignation of directors or secretaries | 08 January 2001 | |
288b - Notice of resignation of directors or secretaries | 08 January 2001 | |
287 - Change in situation or address of Registered Office | 08 January 2001 | |
288a - Notice of appointment of directors or secretaries | 08 January 2001 | |
288a - Notice of appointment of directors or secretaries | 08 January 2001 | |
NEWINC - New incorporation documents | 19 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 June 2001 | Outstanding |
N/A |