MD - TEC LTD

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1222 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1227 September 2012 APPLICATION FOR STRIKING-OFF

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM EURO HOUSE THE NURSERY 1 WINCO WAY SOUTH NORMANTON DERBYS DE55 2FX

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL TOWERS / 01/10/2009

View Document

10/12/0910 December 2009 STATEMENT BY DIRECTORS

View Document

10/12/0910 December 2009 SOLVENCY STATEMENT DATED 01/12/09

View Document

10/12/0910 December 2009 REDUCE ISSUED CAPITAL 01/12/2009

View Document

10/12/0910 December 2009 10/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

30/07/0930 July 2009 Statement by Directors

View Document

30/07/0930 July 2009 MEMORANDUM OF CAPITAL - PROCESSED 30/07/09

View Document

30/07/0930 July 2009 Solvency Statement dated 27/07/09

View Document

30/07/0930 July 2009 REDUCE ISSUED CAPITAL 27/07/2009

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: EURO HOUSE THE NURSERY BERRISTOW LANE SOUTH NORMANTON DERBYSHIRE DE55 2FX

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/03/07

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

27/01/0727 January 2007 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: UNITS 5-6 VENTURA COURT LOWMOOR BUSINESS PARK KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 7ET

View Document

24/03/0624 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 COMPANY NAME CHANGED EURO-HELMETS LIMITED CERTIFICATE ISSUED ON 15/01/04; RESOLUTION PASSED ON 31/12/03

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/06/03

View Document

03/06/033 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

04/10/014 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/07/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

08/11/008 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/10/00

View Document

08/11/008 November 2000 NC INC ALREADY ADJUSTED 27/10/00

View Document

08/11/008 November 2000 CONSO DIV S-DIV CONVE 27/10/00

View Document

08/11/008 November 2000 VARYING SHARE RIGHTS AND NAMES 27/10/00

View Document

08/11/008 November 2000 � NC 2100000/2100002 27/1

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 � SR [email protected] 31/12/99

View Document

17/05/0017 May 2000 � SR [email protected] 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/05/00

View Document

27/04/0027 April 2000 ALTERARTICLES31/12/99 PUR OWN SHARES, CAP 31/12/99 PUR OWN SHARES, CAP 31/12/99

View Document

27/04/0027 April 2000 ALTERARTICLES31/12/99

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 RETURN MADE UP TO 28/02/99; CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9915 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9915 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/973 August 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

23/08/9523 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/953 July 1995 REGISTERED OFFICE CHANGED ON 03/07/95 FROM: G OFFICE CHANGED 03/07/95 SIDINGS ROAD LOWMOOR ROAD INDUSTRIAL ESTATE KIRKBY IN ASHFIELD NOTTINGHAM NG17 7JZ

View Document

17/06/9517 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9517 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9517 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9517 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/12/94

View Document

06/03/956 March 1995 NC INC ALREADY ADJUSTED 31/12/91

View Document

06/03/956 March 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/12/91

View Document

06/03/956 March 1995 NC INC ALREADY ADJUSTED 31/12/91

View Document

06/03/956 March 1995 � NC 700000/1700000 16/12/94

View Document

06/03/956 March 1995 NC INC ALREADY ADJUSTED 30/12/94

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/06/9416 June 1994

View Document

16/06/9416 June 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/09/937 September 1993

View Document

07/09/937 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/09/937 September 1993

View Document

07/09/937 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/09/937 September 1993

View Document

07/09/937 September 1993 28/02/93 NO MEM CHANGE NOF

View Document

26/08/9326 August 1993 REGISTERED OFFICE CHANGED ON 26/08/93 FROM: G OFFICE CHANGED 26/08/93 SIDINGS ROAD LOWMOOR ROAD INDUSTRIAL ESTATE KIRKBY IN ASHFIELD NOTTS NG177JZ

View Document

12/08/9212 August 1992

View Document

12/08/9212 August 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

29/04/9229 April 1992

View Document

29/04/9229 April 1992 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: G OFFICE CHANGED 11/03/92 REGENT HOUSE CLINTON AVENUE NOTTINGHAM NG5 1AW

View Document

11/03/9211 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 NC INC ALREADY ADJUSTED 30/06/91

View Document

03/09/913 September 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/06/91

View Document

02/09/912 September 1991

View Document

02/09/912 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

02/09/912 September 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991

View Document

22/08/9122 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

19/07/9119 July 1991

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 NEW SECRETARY APPOINTED

View Document

19/07/9119 July 1991

View Document

19/06/9119 June 1991

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 31/12/90 NO MEM CHANGE NOF

View Document

07/03/917 March 1991

View Document

29/01/9129 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/909 July 1990 DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 ALTER MEM AND ARTS 04/04/90

View Document

25/04/9025 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/909 January 1990 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

07/10/897 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/8926 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 ADOPT MEM AND ARTS 140289

View Document

13/01/8913 January 1989 ALTER MEM AND ARTS 221288

View Document

14/12/8814 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/887 December 1988 NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 12/08/88 FULL LIST NOF

View Document

04/10/884 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

15/09/8815 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8815 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/885 February 1988 NEW SECRETARY APPOINTED

View Document

01/02/881 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

18/01/8818 January 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/09/8615 September 1986 OTHER RESOLUTION

View Document

15/09/8615 September 1986 ALT MEM AND ARTS

View Document

19/07/8619 July 1986 GAZETTABLE DOCUMENT

View Document

20/06/8620 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/84

View Document

29/05/8629 May 1986 ALT MEM AND ARTS

View Document

29/05/8629 May 1986 NEW DIRECTOR APPOINTED

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