- Company Overview for TEKPLAS LIMITED (03398060)
- Filing history for TEKPLAS LIMITED (03398060)
- People for TEKPLAS LIMITED (03398060)
- More for TEKPLAS LIMITED (03398060)
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) |
---|---|---|---|
19 Aug 2013 | CERTNM |
Company name changed interlok designs LIMITED\certificate issued on 19/08/13
|
|
19 Aug 2013 | CONNOT | Change of name notice | |
04 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
04 Jan 2013 | AD01 | Registered office address changed from Unit 1a Watchmoor Road Watchmoor Park Camberley Surrey GU15 3AJ United Kingdom on 4 January 2013 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
04 Mar 2010 | AD01 | Registered office address changed from Unit1a Watchmoor Road Camberley Surrey GU15 3AJ United Kingdom on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Mr Roger Charles Elmer on 1 January 2010 | |
04 Mar 2010 | AD01 | Registered office address changed from Unit 1a C/O Productool Eng Ltd Unit 1a Watchmoor Road Camberley Surrey GU15 2QR Uk on 4 March 2010 | |
27 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Apr 2009 | 363a | Return made up to 01/01/09; full list of members | |
17 Apr 2009 | 287 | Registered office changed on 17/04/2009 from c/o rotamould LTD bridge road camberley surrey GU15 2QR | |
10 Nov 2008 | 288b | Appointment terminated director and secretary paul stevenson | |
27 Oct 2008 | 288b | Appointment terminate, director stephen edward croucher logged form | |
10 Jul 2008 | 288a | Director and secretary appointed paul martin stevenson | |
10 Jul 2008 | 288b | Appointment terminated director alan duffy | |
10 Jun 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
07 Mar 2008 | 363a | Return made up to 01/01/08; full list of members | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
20 Mar 2007 | 288b | Secretary resigned;director resigned | |
02 Feb 2007 | 363s | Return made up to 01/01/07; full list of members |