TECSCAN ELECTRONICS LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/1022 September 2010 31/12/09 STATEMENT OF CAPITAL GBP 70500

View Document

18/05/1018 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LEAR / 01/05/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE LEAR / 01/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY MALCOLM LEAR / 01/05/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/06/03

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 01/05/01; NO CHANGE OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 RETURN MADE UP TO 01/05/00; NO CHANGE OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 � IC 35000/20500 31/07/98 � SR 14500@1=14500

View Document

30/04/9830 April 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/05/971 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/09/9513 September 1995 NC INC ALREADY ADJUSTED 21/07/95

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 NC INC ALREADY ADJUSTED 21/07/95 AUTH ALLOT OF SECURITY 21/07/95

View Document

13/09/9513 September 1995 � NC 25000/100000 21/07/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

24/08/9424 August 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9312 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

29/06/9229 June 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9127 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

26/03/9126 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: 34 BOWEN INDUSTRIAL ESTATE ABERBARGOED MID GLAMORGAN CF8 9EP

View Document

25/04/9025 April 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

31/07/8931 July 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

18/02/8918 February 1989 WD 01/02/89 AD 25/04/88--------- � SI 24990@1=24990 � IC 2/24992

View Document

02/02/892 February 1989 NC INC ALREADY ADJUSTED 14/04/88 ADOPT MEM AND ARTS 14/04/88 AUTH ALLOT OF SECURITY 14/04/88 DISAPP PRE-EMPT RIGHTS 14/04/88

View Document

02/02/892 February 1989 � NC 100/25000

View Document

18/08/8818 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

21/06/8821 June 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

06/05/886 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8615 August 1986 COMPANY NAME CHANGED AMMANBROOK LIMITED CERTIFICATE ISSUED ON 15/08/86

View Document

06/08/866 August 1986 REGISTERED OFFICE CHANGED ON 06/08/86 FROM: G OFFICE CHANGED 06/08/86 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

06/08/866 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8617 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information