TECH LOCAL LIMITED

Company Documents

DateDescription
05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
UNIT 2 HADLEY BUSINESS PARK, HADLEY PARK ROAD
HADLEY
TELFORD
SHROPSHIRE
TF1 6PY
UNITED KINGDOM

View Document

02/08/132 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/08/132 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

02/08/132 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/06/1325 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY DAVID SYKES

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM HARDIE / 28/09/2012

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SYKES

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSELL WILLIAM HARDIE / 15/10/2012

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM SUITE 1-06, GROSVENOR HOUSE CENTRAL PARK TELFORD SHROPSHIRE TF2 9TW

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS SYKES

View Document

15/10/1215 October 2012 SECRETARY APPOINTED RUSSELL WILLIAM HARDIE

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSELL WILLIAM HARDIE / 27/06/2012

View Document

27/06/1227 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/07/1114 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY SYKES / 16/12/2010

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY SYKES / 16/12/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/06/1017 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED RUSELL WILLIAM HARDIE

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/04/085 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED ROCKFORD ELECTRONICS LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 2A NEW STREET NEWPORT TELFORD SALOP TF10 7AX

View Document

14/06/0614 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: THE CAMP 12 SOUDLEY MARKET DRAYTON SHROPSHIRE TF9 2SE

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 9 ROCK COTTAGE COLD HATTON NEAR TELFORD NORTH SHROPSHIRE TF6 6QU

View Document

25/05/0125 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/09/9519 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9519 May 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/05/9423 May 1994 SECRETARY RESIGNED

View Document

18/05/9418 May 1994 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