TEC DEBT SOLUTIONS LTD

Company Documents

DateDescription
18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/146 March 2014 APPLICATION FOR STRIKING-OFF

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 October 2012

View Document

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

27/01/1427 January 2014 Annual return made up to 6 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/01/1131 January 2011 Annual return made up to 6 October 2010 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCELEAVEY / 01/12/2010

View Document

25/12/1025 December 2010 DISS40 (DISS40(SOAD))

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

20/11/0920 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCELEAVEY / 21/10/2009

View Document

09/10/099 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCELEAVEY / 09/10/2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 5 MORTIMER STREET HAMILTON SQUARE BIRKENHEAD WIRRALL MERSEYSIDE CH41 5EU

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW TAYLOR

View Document

07/08/097 August 2009 APPOINTMENT TERMINATE, DIRECTOR IAN CRANE LOGGED FORM

View Document

07/08/097 August 2009 APPOINTMENT TERMINATE, SECRETARY ANDREW TAYLOR LOGGED FORM

View Document

07/08/097 August 2009 APPOINTMENT TERMINATE, DIRECTOR MARK EVANS LOGGED FORM

View Document

07/08/097 August 2009 DIRECTOR APPOINTED PETER BRIAN MCELEAVEY

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/09 FROM: GISTERED OFFICE CHANGED ON 07/08/2009 FROM 5 MORTIMER STREET BIRKENHEAD MERSEYSIDE CH41 5EU

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: GISTERED OFFICE CHANGED ON 03/08/2009 FROM 21 WESTWAY MAGHULL MERSEYSIDE L31 2PQ

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR IAN CRANE

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY ANDREW TAYLOR

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR MARK EVANS

View Document

30/10/0830 October 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW TAYLOR

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MARK STANLEY EVANS

View Document

06/10/086 October 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