Advanced company searchLink opens in new window

TECS INTERNATIONAL LIMITED

Company number 05164213

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2013 DS01 Application to strike the company off the register
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Sep 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-09-15
  • GBP 100
14 Sep 2012 CH03 Secretary's details changed for Mr Roger David Spurling on 1 June 2012
14 Jun 2012 AD01 Registered office address changed from PO Box PO Box 536 Hidden Cottage Egerton Road Weybridge Surrey KT13 0PW England on 14 June 2012
28 Dec 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
24 Nov 2011 AP01 Appointment of Mr Stafford Drake Challis as a director on 1 November 2011
25 Aug 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
08 Aug 2011 CH03 Secretary's details changed for Mr Roger David Spurling on 10 July 2011
08 Aug 2011 CH02 Director's details changed for Jupiter Directors Two Limited on 1 July 2011
08 Aug 2011 CH02 Director's details changed for Jupiter Directors One Limited on 1 July 2011
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Mar 2011 TM01 Termination of appointment of Quarrymount Ltd as a director
24 Mar 2011 TM01 Termination of appointment of Coole Park Ltd as a director
24 Mar 2011 AP02 Appointment of Jupiter Directors Two Limited as a director
24 Mar 2011 AP02 Appointment of Jupiter Directors One Limited as a director
11 Aug 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
11 Aug 2010 CH02 Director's details changed for Coole Park Ltd on 28 June 2010
11 Aug 2010 CH02 Director's details changed for Quarrymount Ltd on 28 June 2010
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
15 Feb 2010 AP03 Appointment of Mr Roger David Spurling as a secretary
15 Feb 2010 TM02 Termination of appointment of Ardiesse Consultants Ltd as a secretary
15 Feb 2010 AD01 Registered office address changed from Rivermead House, Hamm Moor Lane Addlestone Surrey KT15 2SF on 15 February 2010