About

Registered Number: 03627364
Date of Incorporation: 07/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2015 (9 years and 1 month ago)
Registered Address: LARKING GOWEN, Unit 1 Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL,

 

Technographic Displays Ltd was founded on 07 September 1998 with its registered office in Ipswich, it has a status of "Dissolved". There are 2 directors listed as Jackson, Jayne Catherine, Bacon, James Vincent for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, James Vincent 15 October 1998 31 August 2002 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Jayne Catherine 07 September 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2015
L64.07 - Release of Official Receiver 15 December 2014
F10.2 - N/A 14 April 2011
F10.2 - N/A 11 April 2011
COCOMP - Order to wind up 24 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AD01 - Change of registered office address 05 November 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 05 September 2008
AAMD - Amended Accounts 26 September 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 17 July 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 04 September 2006
363a - Annual Return 07 September 2005
353 - Register of members 07 September 2005
AA - Annual Accounts 08 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 03 October 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 29 September 1999
225 - Change of Accounting Reference Date 23 November 1998
RESOLUTIONS - N/A 12 November 1998
RESOLUTIONS - N/A 12 November 1998
MEM/ARTS - N/A 12 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
CERTNM - Change of name certificate 24 September 1998
287 - Change in situation or address of Registered Office 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
NEWINC - New incorporation documents 07 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.