TC TECHNICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/153 September 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
18/03/1518 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
28/04/1428 April 2014 | SECRETARY APPOINTED RACHEL CONNOLLY |
25/04/1425 April 2014 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE CONNOLLY |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
12/03/1412 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
13/03/1313 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
13/03/1213 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
17/03/1117 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
17/03/1117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL CONNOLLY / 06/03/2011 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL CONNOLLY / 06/03/2010 |
23/03/1023 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
23/03/1023 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE CONNOLLY / 06/03/2010 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMDLXIX) LIMITED CERTIFICATE ISSUED ON 12/02/09 |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL |
23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL |
01/04/081 April 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07 |
02/11/072 November 2007 | NEW SECRETARY APPOINTED |
02/11/072 November 2007 | SECRETARY RESIGNED |
06/06/076 June 2007 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 05/04/07 |
29/05/0729 May 2007 | DIRECTOR RESIGNED |
29/05/0729 May 2007 | NEW DIRECTOR APPOINTED |
06/03/076 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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