About

Registered Number: 04038990
Date of Incorporation: 24/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 22 Longfield Road, Winnall, Winchester, Hampshire, SO23 0NT

 

Technique Graphic Ltd was founded on 24 July 2000 and has its registered office in Winchester in Hampshire, it's status at Companies House is "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KUROKAWA, Kaori 10 April 2009 - 1
LEWIS, Brian Anthony 24 July 2000 17 September 2005 1
LEWIS, Margaret Katherine Mary 18 September 2006 06 October 2010 1

Filing History

Document Type Date
PSC04 - N/A 04 June 2020
CH01 - Change of particulars for director 04 June 2020
DISS40 - Notice of striking-off action discontinued 01 April 2020
AA - Annual Accounts 31 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 17 September 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 19 August 2015
CH03 - Change of particulars for secretary 19 August 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 21 August 2013
CH03 - Change of particulars for secretary 20 August 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 13 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 14 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AP03 - Appointment of secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 30 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
363a - Annual Return 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
AA - Annual Accounts 20 June 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 08 July 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 26 August 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 26 August 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 14 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2000
225 - Change of Accounting Reference Date 10 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
NEWINC - New incorporation documents 24 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.