TECH STAINLESS LIMITED

Company Documents

DateDescription
03/11/163 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MITCHELL

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MITCHELL

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MITCHELL

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MITCHELL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNA MITCHELL / 01/09/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
EUROPA LINK SHEFFIELD AIRPORT BUSINESS PARK
EUROPA LINK
SHEFFIELD
SOUTH YORKSHIRE
S9 1XU

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOUGLAS MITCHELL / 14/05/2014

View Document

26/02/1426 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

26/02/1426 February 2014 SAIL ADDRESS CREATED

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
WESTBOURNE PLACE 23 WESTBOURNE ROAD
SHEFFIELD
SOUTH YORKSHIRE
S10 2QQ
UNITED KINGDOM

View Document

03/06/133 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED CHRISTOPHER DOUGLAS MITCHELL

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED CAROLINE ANNA MITCHELL

View Document

15/07/1115 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 3

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR CHARLES STEPHEN MITCHELL

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/05/1116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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