- Company Overview for TECJET LIMITED (SC253459)
- Filing history for TECJET LIMITED (SC253459)
- People for TECJET LIMITED (SC253459)
- Charges for TECJET LIMITED (SC253459)
- More for TECJET LIMITED (SC253459)
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) |
---|---|---|---|
06 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
11 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
10 Jun 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
09 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
25 Nov 2009 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
25 Nov 2009 | 466(Scot) | Alterations to floating charge 9 | |
13 Nov 2009 | CH01 | Director's details changed for Stuart Robert Douglas on 12 November 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Toby Rolph on 12 November 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Paul Robert Latham on 12 November 2009 | |
13 Nov 2009 | CH01 | Director's details changed for John Northcote on 12 November 2009 | |
13 Nov 2009 | CH03 | Secretary's details changed for Selina Holliday Emeny on 12 November 2009 | |
12 Aug 2009 | 363a | Return made up to 29/07/09; full list of members | |
24 Jun 2009 | 288a | Director appointed stuart robert douglas | |
24 Jun 2009 | 288a | Director appointed paul robert latham | |
19 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2009 | 287 | Registered office changed on 12/06/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ | |
10 Jun 2009 | 287 | Registered office changed on 10/06/2009 from 121 eglinton street glasgow G5 9NT | |
02 Apr 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Apr 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 7 | |
02 Apr 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 8 | |
02 Apr 2009 | 466(Scot) | Alterations to floating charge 7 | |
02 Apr 2009 | 466(Scot) | Alterations to floating charge 8 | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from 42 york place edinburgh EH1 3HU | |
26 Mar 2009 | 288b | Appointment terminated director steve pryle |