- Company Overview for TCE GROUP LIMITED (07469362)
- Filing history for TCE GROUP LIMITED (07469362)
- People for TCE GROUP LIMITED (07469362)
- Charges for TCE GROUP LIMITED (07469362)
- More for TCE GROUP LIMITED (07469362)
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) |
---|---|---|---|
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
02 Aug 2013 | CH01 | Director's details changed for Mr Martin John Ashcroft on 21 March 2012 | |
25 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 17 January 2013
|
|
25 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
16 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
29 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
15 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
15 Dec 2011 | AD02 | Register inspection address has been changed | |
05 Jul 2011 | TM02 | Termination of appointment of Nicholas Humphrey Fairclough as a secretary | |
26 May 2011 | AP03 | Appointment of David Philip William Davies as a secretary | |
25 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jan 2011 | AP01 | Appointment of Prashant Kumar Ghose as a director | |
17 Jan 2011 | AP01 | Appointment of Mukundan Ramakrishnan as a director | |
17 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 16 December 2010
|
|
13 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 16 December 2010
|
|
10 Jan 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
14 Dec 2010 | NEWINC | Incorporation |