TECHCLEAN LIMITED

Company Documents

DateDescription
03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM
C2 DUKES COURT DUKE STREET
WOKING
SURREY
GU21 5BH

View Document

10/02/1510 February 2015 24/01/15 FULL LIST AMEND

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM, VDU HOUSE, OLD KILN LANE CHURT, FARNHAM, SURREY, GU10 2JH

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

25/01/1225 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ZARACH

View Document

02/02/112 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

14/01/1114 January 2011 REREG PLC TO PRI; RES02 PASS DATE:13/01/2011

View Document

14/01/1114 January 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/01/1114 January 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

18/08/1018 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

02/02/102 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

23/11/0923 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

08/04/098 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0621 June 2006 REDUCTION OF ISSUED CAPITAL

View Document

20/06/0620 June 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

16/06/0616 June 2006 REDUCE ISSUED CAPITAL 03/05/06

View Document

28/02/0628 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0424 May 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: VDU HOUSE OLD KILN LANE CHURT FARNHAM SURREY GU10 2TH

View Document

31/01/0331 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0222 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/025 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0112 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD

View Document

15/01/0115 January 2001 COMPANY NAME CHANGED UNITED BUSINESS GROUP PLC CERTIFICATE ISSUED ON 15/01/01; RESOLUTION PASSED ON 22/12/00

View Document

14/12/0014 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 SHARES AGREEMENT OTC

View Document

04/02/004 February 2000 RETURN MADE UP TO 24/01/00; BULK LIST AVAILABLE SEPARATELY

View Document

01/02/001 February 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/11/99

View Document

22/11/9922 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 24/01/99; BULK LIST AVAILABLE SEPARATELY

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 24/01/98; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/973 October 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 24/01/97; BULK LIST AVAILABLE SEPARATELY

View Document

10/11/9610 November 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

11/10/9611 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9630 August 1996 REG 16(2) 22/08/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 24/01/96; BULK LIST AVAILABLE SEPARATELY

View Document

01/12/951 December 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

01/02/951 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/951 February 1995 RETURN MADE UP TO 24/01/95; BULK LIST AVAILABLE SEPARATELY

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/944 August 1994 REGISTERED OFFICE CHANGED ON 04/08/94 FROM: G OFFICE CHANGED 04/08/94 HIGHFIELD BRIGHTON ROAD GODALMING SURREY GU7 1NS

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 COMPANY NAME CHANGED HIGH YIELD RESIDENTIAL PROPERTIE S PLC CERTIFICATE ISSUED ON 23/05/94

View Document

19/05/9419 May 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/04/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/01/9325 January 1993 RETURN MADE UP TO 24/01/93; BULK LIST AVAILABLE SEPARATELY

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 23/10/90; BULK LIST AVAILABLE SEPARATELY

View Document

20/02/9020 February 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/05/8916 May 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/05/898 May 1989 APPLICATION COMMENCE BUSINESS

View Document

23/03/8923 March 1989 PROSPECTUS

View Document

20/03/8920 March 1989 NC INC ALREADY ADJUSTED 07/03/89

View Document

20/03/8920 March 1989 � NC 100000/5000000

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/8917 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/03/893 March 1989 COMPANY NAME CHANGED VALUESHIFT PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 06/03/89

View Document

03/03/893 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 REGISTERED OFFICE CHANGED ON 03/03/89 FROM: G OFFICE CHANGED 03/03/89 2 BACHES STREET LONDON N1 6UB

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/8924 January 1989 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