TECH FINISHING LIMITED

Company Documents

DateDescription
12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/02/1322 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

10/02/1210 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN HUGHES / 31/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HUGHES / 31/07/2010

View Document

05/02/105 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT YEARDSLEY

View Document

04/03/094 March 2009 GBP NC 1000/10000 26/02/2009

View Document

04/03/094 March 2009 NC INC ALREADY ADJUSTED 26/02/09

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED HELEN HUGHES

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 SECRETARY APPOINTED HELEN HUGHES

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN BURREL

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED STEPHEN HUGHES

View Document

13/08/0813 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/08 FROM: GISTERED OFFICE CHANGED ON 13/08/2008 FROM 5 TYRERS AVENUE LIVERPOOL L31 4LD

View Document

28/05/0828 May 2008 SECRETARY APPOINTED JOHN BURREL

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY TERESA YEARDSLEY

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

31/07/0731 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document


More Company Information