- Company Overview for TECNISIS LIMITED (04256213)
- Filing history for TECNISIS LIMITED (04256213)
- People for TECNISIS LIMITED (04256213)
- More for TECNISIS LIMITED (04256213)
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) |
---|---|---|---|
05 Aug 2003 | 363s | Return made up to 20/07/03; full list of members | |
10 Jan 2003 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2003 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
10 Jan 2003 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2002 | AA | Total exemption small company accounts made up to 30 September 2002 | |
06 Aug 2002 | 363s | Return made up to 20/07/02; full list of members | |
20 May 2002 | 225 | Accounting reference date extended from 31/07/02 to 30/09/02 | |
21 Jan 2002 | 288a | New director appointed | |
21 Jan 2002 | 288a | New director appointed | |
21 Jan 2002 | 287 | Registered office changed on 21/01/02 from: 36 cordys lane trimley st mary felixstowe suffolk IP11 0UD | |
03 Oct 2001 | 88(2)R | Ad 26/09/01--------- £ si 98@1=98 £ ic 2/100 | |
13 Sep 2001 | 287 | Registered office changed on 13/09/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU | |
13 Sep 2001 | 288a | New director appointed | |
13 Sep 2001 | 288a | New secretary appointed;new director appointed | |
27 Jul 2001 | 288b | Director resigned | |
27 Jul 2001 | 288b | Secretary resigned | |
20 Jul 2001 | NEWINC | Incorporation |