- Company Overview for TEKDATA INTERCONNECTIONS LIMITED (00967924)
- Filing history for TEKDATA INTERCONNECTIONS LIMITED (00967924)
- People for TEKDATA INTERCONNECTIONS LIMITED (00967924)
- Charges for TEKDATA INTERCONNECTIONS LIMITED (00967924)
- More for TEKDATA INTERCONNECTIONS LIMITED (00967924)
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) |
---|---|---|---|
29 Mar 2013 | TM01 | Termination of appointment of Raymond Sadowski as a director | |
02 Jan 2013 | AP01 | Appointment of Mr Michael Ryan Mccoy as a director | |
02 Jan 2013 | TM01 | Termination of appointment of David Birk as a director | |
22 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 Oct 2012 | AUD | Auditor's resignation | |
19 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2012 | AP01 | Appointment of Raymond Sadowski as a director | |
16 Oct 2012 | AP01 | Appointment of David Birk as a director | |
16 Oct 2012 | TM01 | Termination of appointment of Nicholas Winks as a director | |
16 Oct 2012 | TM01 | Termination of appointment of Ernest Edwards as a director | |
16 Oct 2012 | TM02 | Termination of appointment of Glenn Downing as a secretary | |
16 Oct 2012 | AP01 | Appointment of Clifford Andrew Friel as a director | |
16 Oct 2012 | AP03 | Appointment of Anne Van Der Zwalmen as a secretary | |
16 Oct 2012 | AP01 | Appointment of Peter Bielefeld as a director | |
12 Oct 2012 | AD01 | Registered office address changed from Innovation House the Glades, Festival Way Etruria Stoke-on-Trent ST1 5SQ on 12 October 2012 | |
12 Oct 2012 | AA01 | Current accounting period extended from 31 March 2013 to 30 June 2013 | |
31 Aug 2012 | AA | Full accounts made up to 1 April 2012 | |
29 May 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
22 Aug 2011 | AA | Full accounts made up to 3 April 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
26 Nov 2010 | AA | Full accounts made up to 4 April 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
03 Nov 2009 | AD01 | Registered office address changed from Westport House Federation Road Burslem,Stoke-on-Trent Staffordshire ST6 4HY on 3 November 2009 | |
30 Oct 2009 | AA | Full accounts made up to 29 March 2009 | |
27 May 2009 | 363a | Return made up to 26/05/09; full list of members |