Advanced company searchLink opens in new window

TEC7 LIMITED

Company number 06023452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Re-des shares 04/04/07
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2007 395 Particulars of mortgage/charge
20 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Various co business 22/02/07
19 Mar 2007 225 Accounting reference date extended from 31/12/07 to 31/01/08