TECH TUNING LTD

Company Documents

DateDescription
23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1915 April 2019 APPLICATION FOR STRIKING-OFF

View Document

21/03/1921 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/12/1514 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/12/1319 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW TAYLOR

View Document

18/12/1218 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/01/125 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

13/11/1013 November 2010 DISS40 (DISS40(SOAD))

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

03/06/103 June 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ERNEST CROUCH / 30/11/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES TAYLOR / 30/11/2009

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES TAYLOR / 30/11/2009

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 80 LYTHAM ROAD, FULWOOD PRESTON LANCS PR2 3AQ

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

14/10/0914 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WILSON

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CROUCH / 31/08/2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: ASHLEIGH HOUSE HARRIS PARK, GARSTANG RD FULWOOD PRESTON PR2 9AB

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information