- Company Overview for TECPAQ LIMITED (06449455)
- Filing history for TECPAQ LIMITED (06449455)
- People for TECPAQ LIMITED (06449455)
- More for TECPAQ LIMITED (06449455)
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) |
---|---|---|---|
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
16 Dec 2011 | CERTNM |
Company name changed tecpaq electronics LIMITED\certificate issued on 16/12/11
|
|
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
17 Feb 2011 | CH01 | Director's details changed for Chetan Bakrania on 1 December 2010 | |
06 Aug 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
02 Mar 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
19 Nov 2009 | TM02 | Termination of appointment of Portland Registrars Limited as a secretary | |
21 Oct 2009 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA on 21 October 2009 | |
19 Jun 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
09 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2009 | 363a | Return made up to 10/11/08; full list of members | |
12 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2008 | 288b | Director resigned | |
01 Feb 2008 | CERTNM | Company name changed techpac electronic LIMITED\certificate issued on 01/02/08 | |
04 Jan 2008 | 88(2)R | Ad 10/12/07--------- £ si 4999@1=4999 £ ic 1/5000 | |
04 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2008 | RESOLUTIONS |
Resolutions
|