TECHNICAL EXPORT & MARKETING SERVICES LIMITED

Company Documents

DateDescription
22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1318 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/12/1222 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

02/02/112 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY BELLENIE / 03/12/2010

View Document

30/12/1030 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

16/02/1016 February 2010 03/12/09 NO CHANGES

View Document

01/02/101 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Appointment Terminate, Director And Secretary Jonathon Eric Bellenie Logged Form

View Document

10/12/0810 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: ST JAMES HOUSE 24-30 ST JAMES STREET HULL EAST YORKSHIRE HU3 2DH

View Document

23/07/0823 July 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/07/0312 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: ITE 8 HULL BUSINESS CENTRE, GUILDHALL ROAD, HULL, NORTH HUMBERSIDE HU1 1HJ

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: EDCOLL HOUSE, 96 MARSH LANE, LEEDS WEST YORKSHIRE, LS9 8SR

View Document

14/12/9814 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9818 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99

View Document

17/11/9817 November 1998 REREGISTRATION PLC-PRI 08/10/98

View Document

17/11/9817 November 1998 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

17/11/9817 November 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/11/9817 November 1998 ADOPT MEM AND ARTS 08/10/98

View Document

17/11/9817 November 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/01/985 January 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/01/985 January 1998 APPLICATION COMMENCE BUSINESS

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: YORK PLACE, LEEDS, LS1 2DS

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

20/11/9720 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information