TECNICO LOGIX LTD

Company Documents

DateDescription
12/05/2012 May 2020 Annual accounts for year ending 12 May 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/12/1518 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON BOWES / 13/03/2015

View Document

18/12/1518 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON BOWES / 13/03/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM
UNIT 11 ORMEAU BUSINESS PARK
8 CROMAC AVENUE
BELFAST
BT7 2JA

View Document

22/12/1422 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON BOWES

View Document

21/01/1421 January 2014 TERMINATE DIR APPOINTMENT

View Document

21/01/1421 January 2014 TERMINATE SEC APPOINTMENT

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR GORDON BOWES

View Document

06/01/146 January 2014 SECRETARY APPOINTED MR GORDON BOWES

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR GARY MONTGOMERY

View Document

06/01/146 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY NAOMI MONTGOMERY

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR GORDON BOWES

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/12/1221 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM
UNIT C3, WILLOWBANK BUSINESS PARK
WILLOWBANK ROAD
MILBROOK
LARNE, CO ANTRIM
BT40 2SF

View Document

13/03/1213 March 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/02/112 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MONTGOMERY / 06/12/2009

View Document

18/05/1018 May 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NAOMI JANE ELIZABETH MONTGOMERY / 06/12/2009

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/03/105 March 2010 06/12/08 NO CHANGES

View Document

05/03/105 March 2010 Annual return made up to 6 December 2007 with full list of shareholders

View Document

02/08/092 August 2009 30/11/07 ANNUAL ACCTS

View Document

12/11/0812 November 2008 CHANGE IN SIT REG ADD

View Document

31/12/0731 December 2007 30/11/06 ANNUAL ACCTS

View Document

24/01/0724 January 2007 06/12/06 ANNUAL RETURN SHUTTLE

View Document

06/10/066 October 2006 30/11/05 ANNUAL ACCTS

View Document

15/12/0515 December 2005 PARS RE MORTAGE

View Document

27/09/0527 September 2005 30/11/04 ANNUAL ACCTS

View Document

11/11/0411 November 2004 30/11/03 ANNUAL ACCTS

View Document

21/10/0421 October 2004 UPDATED MEM AND ARTS

View Document

21/10/0421 October 2004 SPECIAL/EXTRA RESOLUTION

View Document

21/10/0421 October 2004 NOT OF INCR IN NOM CAP

View Document

11/10/0411 October 2004 CHANGE OF ARD

View Document

08/07/048 July 2004 06/12/03 ANNUAL RETURN SHUTTLE

View Document

20/12/0220 December 2002 CHANGE IN SIT REG ADD

View Document

20/12/0220 December 2002 CHANGE OF DIRS/SEC

View Document

20/12/0220 December 2002 CHANGE OF DIRS/SEC

View Document

06/12/026 December 2002 PARS RE DIRS/SIT REG OFF

View Document

06/12/026 December 2002 MEMORANDUM

View Document

06/12/026 December 2002 ARTICLES

View Document

06/12/026 December 2002 DECLN COMPLNCE REG NEW CO

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