Advanced company searchLink opens in new window

TYNETEC LIMITED

Company number 01663928

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Oct 2013 AD01 Registered office address changed from Cowley Road Blyth Industrial Estate Blyth Northumberland NE24 5TF on 4 October 2013
26 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Feb 2013 AA Full accounts made up to 30 June 2012
07 Sep 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
07 Sep 2012 CH01 Director's details changed for Mr Stephen Roy Cornfield on 30 June 2012
28 Aug 2012 SH01 Statement of capital following an allotment of shares on 13 June 2012
  • GBP 57,906
22 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Mar 2012 AA Full accounts made up to 30 June 2011
10 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
10 Aug 2011 CH01 Director's details changed for Mr Richard Evans on 1 January 2011
10 Aug 2011 CH01 Director's details changed for Mr Stephen Roy Cornfield on 1 January 2011
10 Aug 2011 CH01 Director's details changed for Mr David James Foster on 1 January 2011
27 Jun 2011 AP01 Appointment of Mr Richard Evans as a director
27 Jun 2011 AP01 Appointment of Mr David James Foster as a director
27 Jun 2011 AP01 Appointment of Mr Steven Cornfield as a director
22 Mar 2011 AA Full accounts made up to 30 June 2010
21 Mar 2011 AAMD Amended full accounts made up to 30 June 2009
03 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Mr Anthony Robert Platten on 30 June 2010
02 Aug 2010 CH01 Director's details changed for Mrs Jacqueline Ann Platten on 30 June 2010
15 Mar 2010 AA Accounts for a medium company made up to 30 June 2009
19 Aug 2009 363a Return made up to 30/06/09; full list of members
03 Mar 2009 AA Accounts for a medium company made up to 30 June 2008
14 Jul 2008 363a Return made up to 30/06/08; full list of members