TECH-TRONICS LIMITED

Company Documents

DateDescription
28/02/1328 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/11/1228 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2012

View Document

28/11/1228 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/09/124 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2012

View Document

19/08/1119 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/08/1119 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008820

View Document

19/08/1119 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM JAMES ANTHONY HOUSE 1 LYONS ROAD ASHBURTON TRAFFORD PARK MANCHESTER M17 1RN

View Document

03/11/103 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MCKENNA / 30/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NOEL MCKENNA / 30/10/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR CYRIL MITTON

View Document

26/02/0926 February 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR JANE RAVENSCROFT

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0728 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/061 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0025 October 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/11/995 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/08/996 August 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

06/11/986 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM: G OFFICE CHANGED 27/03/97 JAMES ANTHONY HOUSE LYONS ROAD ASHBURTON TRAFFORD PARK MANCHESTER M17 1RN

View Document

14/11/9614 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: G OFFICE CHANGED 14/11/96 BAILEY HOUSE BAILEY ROAD TRAFFORD PARK MANCHESTER M17 1SA

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995

View Document

17/11/9517 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

10/11/9410 November 1994

View Document

10/11/9410 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

02/12/932 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/932 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/932 December 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993

View Document

02/12/932 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93 FROM: G OFFICE CHANGED 04/01/93 11 WARWICK ROAD OLD TRAFFORD MANCHESTER M16 OQQ

View Document

04/01/934 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

07/12/927 December 1992 COMPANY NAME CHANGED PRODUCTCONTACT LIMITED CERTIFICATE ISSUED ON 08/12/92

View Document

03/12/923 December 1992 ALTER MEM AND ARTS 30/11/92

View Document

03/12/923 December 1992 NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM: G OFFICE CHANGED 03/12/92 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

03/12/923 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9230 October 1992 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