Advanced company searchLink opens in new window

TECNIK ENGINEERING LIMITED

Company number 03031159

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)
25 Jan 2003 AA Total exemption small company accounts made up to 31 March 2002
18 Mar 2002 363s Return made up to 09/03/02; full list of members
31 Dec 2001 AA Total exemption small company accounts made up to 31 March 2001
31 Dec 2001 287 Registered office changed on 31/12/01 from: c/o davis burton & co 29 broad street hereford herefordshire HR4 9AR
23 Mar 2001 363s Return made up to 09/03/01; full list of members
28 Jan 2001 AA Accounts for a small company made up to 31 March 2000
28 Mar 2000 363s Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
  • 363(288) ‐ Secretary's particulars changed
09 Sep 1999 AA Accounts for a small company made up to 31 March 1999
27 Apr 1999 363s Return made up to 09/03/99; full list of members
13 Jan 1999 AA Accounts for a small company made up to 31 March 1998
30 Sep 1998 CERTNM Company name changed n j j LIMITED\certificate issued on 01/10/98
30 Apr 1998 363s Return made up to 09/03/98; no change of members
27 Jan 1998 AA Accounts for a small company made up to 31 March 1997
08 Apr 1997 363s Return made up to 09/03/97; no change of members
14 Feb 1997 AA Accounts for a small company made up to 31 March 1996
15 Oct 1996 363s Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/96
01 Aug 1995 287 Registered office changed on 01/08/95 from: marquis house 2 north street winchcombe gloucestershire GL54 5LH
22 Mar 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
15 Mar 1995 288 Director resigned;new director appointed
15 Mar 1995 287 Registered office changed on 15/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 3ER
09 Mar 1995 NEWINC Incorporation