TEC-KARE GROUP LIMITED

Company Documents

DateDescription
19/02/1119 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER VINTON

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

16/01/1016 January 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 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/01/1016 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

16/01/1016 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MICHELMORES SECRETARIES LIMITED / 15/01/2010

View Document

08/09/098 September 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

26/08/0926 August 2009 COMPANY NAME CHANGED DRV GROUP LIMITED CERTIFICATE ISSUED ON 27/08/09

View Document

13/08/0913 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

12/08/0912 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ROFFEY

View Document

04/02/094 February 2009 CURRSHO FROM 31/03/2008 TO 31/12/2007

View Document

10/12/0810 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0727 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 S366A DISP HOLDING AGM 18/09/07

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/07/0723 July 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06

View Document

18/05/0718 May 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: UNIT 103 CANNON WORKHOP HERTSMERE ROAD CANARY WHARF LONDON E14 4AS

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: LOWER TREGENNA ST COLUMB MINOR NEWQUAY CORNWALL TR8 4HS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 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