- Company Overview for TEC7 LIMITED (06023452)
- Filing history for TEC7 LIMITED (06023452)
- People for TEC7 LIMITED (06023452)
- Charges for TEC7 LIMITED (06023452)
- More for TEC7 LIMITED (06023452)
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) |
---|---|---|---|
06 Aug 2008 | 288a | Director appointed nigel oddy | |
30 Jul 2008 | 288b | Appointment terminated secretary adrian richmond | |
30 Jul 2008 | 288b | Appointment terminated director ravinder virdi | |
30 Jul 2008 | 288b | Appointment terminated director dean murray | |
30 Jul 2008 | 288a | Director appointed mark anthony giffod | |
30 Jul 2008 | 288a | Director appointed john king | |
30 Jul 2008 | 287 | Registered office changed on 30/07/2008 from healthaid house marlborough hill harrow middlesex HA1 1UD | |
30 Jul 2008 | 288a | Secretary appointed peter geoffrey hearsey | |
10 Jun 2008 | 288b | Appointment terminated director christopher clegg | |
04 Jan 2008 | 363a | Return made up to 08/12/07; full list of members | |
31 Oct 2007 | 395 | Particulars of mortgage/charge | |
21 Jul 2007 | 395 | Particulars of mortgage/charge | |
11 Jun 2007 | 288a | New director appointed | |
29 May 2007 | 395 | Particulars of mortgage/charge | |
21 May 2007 | 288a | New director appointed | |
21 May 2007 | 288b | Director resigned | |
15 May 2007 | 288a | New director appointed | |
11 May 2007 | 88(2)R | Ad 04/04/07--------- £ si 990@.1=99 £ ic 1/100 | |
10 May 2007 | 287 | Registered office changed on 10/05/07 from: 15 south molton street london W1K 5QR | |
25 Apr 2007 | 122 | S-div 04/04/07 | |
25 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2007 | 395 | Particulars of mortgage/charge | |
20 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/01/08 |