TC FLUID ENGINEERING LIMITED

Company Documents

DateDescription
08/02/148 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 APPLICATION FOR STRIKING-OFF

View Document

10/10/1310 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABBOTT

View Document

06/12/126 December 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMEATHERS

View Document

18/06/1218 June 2012 AUDITOR'S RESIGNATION

View Document

08/06/128 June 2012 SECTION 519

View Document

04/10/114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SMEATHERS / 22/09/2010

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

09/12/099 December 2009 PREVEXT FROM 30/09/2009 TO 31/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

21/09/0921 September 2009 AUDITOR'S RESIGNATION

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/11/087 November 2008 DIRECTOR APPOINTED MR PHILIP SMEATHERS

View Document

07/11/087 November 2008 DIRECTOR APPOINTED MR MICHAEL PHILLIP ABBOTT

View Document

07/11/087 November 2008 SECRETARY APPOINTED MR SIMON MARK PICKUP

View Document

24/09/0824 September 2008 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