- Company Overview for TEC OFFSHORE LIMITED (SC296687)
- Filing history for TEC OFFSHORE LIMITED (SC296687)
- People for TEC OFFSHORE LIMITED (SC296687)
- Charges for TEC OFFSHORE LIMITED (SC296687)
- More for TEC OFFSHORE LIMITED (SC296687)
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) |
---|---|---|---|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2013 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
14 Jan 2013 | AP01 | Appointment of Mr David William Barclay Kellas as a director | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jul 2012 | SH03 | Purchase of own shares. | |
05 Jul 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
30 May 2012 | TM01 | Termination of appointment of Alisdair Harrison as a director | |
30 May 2012 | TM02 | Termination of appointment of Alisdair Harrison as a secretary | |
30 May 2012 | AP03 | Appointment of Ms Samantha Katherine Leighton as a secretary | |
13 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
03 Mar 2011 | CH01 | Director's details changed for Mr Alisdair Brown Maltman Harrison on 2 March 2011 | |
17 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Sep 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
08 Apr 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
30 Mar 2010 | CH03 | Secretary's details changed for Alisdair Brown Maltman Harrison on 11 January 2010 | |
26 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 11 January 2010
|
|
11 Jan 2010 | CERTNM |
Company name changed remote communication services LTD.\certificate issued on 11/01/10
|
|
11 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2009 | 288a | Director and secretary appointed alisdair brown maltman harrison | |
24 Aug 2009 | 288a | Director appointed gordon james leighton |