TYCO ELECTRONICS PRECISION ENGINEERING LTD

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

22/02/1922 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

24/10/1824 October 2018 AUDITOR'S RESIGNATION

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PEGLER

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY HICKS

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

06/04/166 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

10/04/1510 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR JOHN DOUGLAS GAUD PEGLER

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED SALLY ANNE HICKS

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SAWYER

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY TERRY WILKINSON

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER COOPER

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR TERRY WILKINSON

View Document

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COUGHLAN

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED ASHLEY RAYMOND FULFORD

View Document

18/04/1218 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/05/113 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

19/04/1019 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED TYCO TELECOMMUNICATIONS (UK) LTD CERTIFICATE ISSUED ON 25/03/10

View Document

25/03/1025 March 2010 CHANGE OF NAME 12/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SAWYER / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY WILKINSON / 18/03/2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TERRY WILKINSON / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT COUGHLAN / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD GREGORY BARKSDALE / 18/03/2010

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARRA

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED HAROLD GREGORY BARKSDALE

View Document

29/04/0929 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR STUART ALLAN

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED WILLIAM CARMEN MARRA

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED DAVID ROBERT COUGHLAN

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR ASHLEY FULFORD

View Document

22/08/0822 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/0830 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0829 July 2008 GBP NC 1000000/2200000 24/07/2008

View Document

29/07/0829 July 2008 NC INC ALREADY ADJUSTED 24/07/08

View Document

22/07/0822 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WILLEY

View Document

17/07/0817 July 2008 COMPANY NAME CHANGED TYCOM CABLE SHIP COMPANY (UK) LIMITED CERTIFICATE ISSUED ON 17/07/08

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MARK DAVID SAWYER

View Document

07/03/087 March 2008 DIRECTOR APPOINTED ASHLEY RAYMOND FULFORD

View Document

01/10/071 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0710 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 5TH FLOOR 30-34 MOORGATE LONDON EC2R 6PJ

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: TOWER 42, THE INTERNATIONAL FINANCIAL CENTRE, 27TH FLOOR 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

30/09/0230 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

13/05/0213 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/023 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

05/12/015 December 2001 S366A DISP HOLDING AGM 10/11/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/09/00

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

12/04/0012 April 2000 COMPANY NAME CHANGED TYCOM CABLE SHIP COMPANY LIMITED CERTIFICATE ISSUED ON 13/04/00

View Document

05/04/005 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company