- Company Overview for TECNIK ENGINEERING LIMITED (03031159)
- Filing history for TECNIK ENGINEERING LIMITED (03031159)
- People for TECNIK ENGINEERING LIMITED (03031159)
- Charges for TECNIK ENGINEERING LIMITED (03031159)
- More for TECNIK ENGINEERING LIMITED (03031159)
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
|
|
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
|
|
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 |