- Company Overview for TECS INTERNATIONAL LIMITED (05164213)
- Filing history for TECS INTERNATIONAL LIMITED (05164213)
- People for TECS INTERNATIONAL LIMITED (05164213)
- More for TECS INTERNATIONAL LIMITED (05164213)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2013 | DS01 | Application to strike the company off the register | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Sep 2012 | AR01 |
Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-09-15
|
|
14 Sep 2012 | CH03 | Secretary's details changed for Mr Roger David Spurling on 1 June 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from PO Box PO Box 536 Hidden Cottage Egerton Road Weybridge Surrey KT13 0PW England on 14 June 2012 | |
28 Dec 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 | |
24 Nov 2011 | AP01 | Appointment of Mr Stafford Drake Challis as a director on 1 November 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
08 Aug 2011 | CH03 | Secretary's details changed for Mr Roger David Spurling on 10 July 2011 | |
08 Aug 2011 | CH02 | Director's details changed for Jupiter Directors Two Limited on 1 July 2011 | |
08 Aug 2011 | CH02 | Director's details changed for Jupiter Directors One Limited on 1 July 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Mar 2011 | TM01 | Termination of appointment of Quarrymount Ltd as a director | |
24 Mar 2011 | TM01 | Termination of appointment of Coole Park Ltd as a director | |
24 Mar 2011 | AP02 | Appointment of Jupiter Directors Two Limited as a director | |
24 Mar 2011 | AP02 | Appointment of Jupiter Directors One Limited as a director | |
11 Aug 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
11 Aug 2010 | CH02 | Director's details changed for Coole Park Ltd on 28 June 2010 | |
11 Aug 2010 | CH02 | Director's details changed for Quarrymount Ltd on 28 June 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
15 Feb 2010 | AP03 | Appointment of Mr Roger David Spurling as a secretary | |
15 Feb 2010 | TM02 | Termination of appointment of Ardiesse Consultants Ltd as a secretary | |
15 Feb 2010 | AD01 | Registered office address changed from Rivermead House, Hamm Moor Lane Addlestone Surrey KT15 2SF on 15 February 2010 |