TECH-MECH LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/12/1218 December 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MS JANETTE SUZANNE ALLEN / 18/12/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/03/1214 March 2012 DISS40 (DISS40(SOAD))

View Document

13/03/1213 March 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

13/03/1213 March 2012 SAIL ADDRESS CHANGED FROM:
C/O ALLEN ASSOCIATES LIMITED
FINANCE HOUSE THE SQUARE, NOTLEY GREEN
GREAT NOTLEY
BRAINTREE
ESSEX
CM77 7WT
UNITED KINGDOM

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR PETER RAYMOND BUDD

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROY WILLSHER

View Document

12/01/1012 January 2010 31/10/08 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 DISS40 (DISS40(SOAD))

View Document

05/01/105 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DAVID WILLSHER / 15/12/2009

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

16/10/0816 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 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