TECHNICAL SOLUTIONS BRECKS LIMITED

Company Documents

DateDescription
18/10/1318 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/07/1318 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/08/129 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2012

View Document

26/08/1126 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2011:LIQ. CASE NO.2

View Document

22/06/1022 June 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

15/06/1015 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

15/06/1015 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

15/06/1015 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00005544,00009481

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM UNIT 1 VANDER HOUSE STARNHILL CLOSE ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9TG

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/02/1025 February 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009481

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM UNIT 2 STARNHILL CLOSE ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9TG

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS BUCKLEY

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD SLATER

View Document

08/07/098 July 2009 DIRECTOR APPOINTED JOHN WAINWRIGHT

View Document

17/06/0917 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED RICHARD JAMES SLATER

View Document

05/12/085 December 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN WILLIAMS

View Document

05/12/085 December 2008 DIRECTOR RESIGNED CHRISTOPHER WELLS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED THOMAS DAVID BUCKLEY

View Document

04/12/084 December 2008 DIRECTOR AND SECRETARY RESIGNED SYLVIA DRIVER

View Document

27/11/0827 November 2008 DIRECTOR RESIGNED ROBERT JONES

View Document

24/11/0824 November 2008 DIRECTOR AND SECRETARY APPOINTED SYLVIA DRIVER

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED ROBERT JONES

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED CHRISTOPHER WELLS

View Document

24/11/0824 November 2008 DIRECTOR RESIGNED IAN SWALLOW

View Document

24/11/0824 November 2008 DIRECTOR RESIGNED STEPHEN MERCY

View Document

17/11/0817 November 2008 SECRETARY RESIGNED SYLVIA DRIVER

View Document

02/09/082 September 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/08 FROM: UNIT 13B PROVINCIAL PARK INDUSTRIAL ESTATE NETHER LANE SHEFFIELD SOUTH YORKSHIRE S359ZX

View Document

17/03/0817 March 2008 DIRECTOR RESIGNED JOHN KIRK

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/05/04

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 66 BAWTRY ROAD WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 2BB

View Document

30/05/0230 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: G OFFICE CHANGED 21/05/99 THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9917 May 1999 Incorporation

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