TECH SPEC (PANELS & CABINETS) LIMITED

Company Documents

DateDescription
25/07/1425 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/05/1429 May 2014 SECRETARY APPOINTED MR DAVID SWINDON

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA DURRANT

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DURRANT

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR DAVID MALCOLM EVA

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/06/1124 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/07/107 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE DURRANT / 01/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARK SWINDON / 01/06/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0215 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NC INC ALREADY ADJUSTED 26/06/01

View Document

01/08/011 August 2001 � NC 47000/500000 26/06

View Document

13/07/0113 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 SHARES AGREEMENT OTC

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: G OFFICE CHANGED 16/09/98 C/O SMAILES GOLDIE & CO STATION COURT ST STEPHENS SQUARE HULL EAST YORKSHIE HU1 3XL

View Document

09/07/989 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: G OFFICE CHANGED 18/06/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 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