TECTONIC INNOVATIONS LIMITED

Company Documents

DateDescription
19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
30 NEW ROAD
BRIGHTON
EAST SUSSEX
BN1 1BN

View Document

18/03/1418 March 2014 DECLARATION OF SOLVENCY

View Document

18/03/1418 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

18/03/1418 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/09/1327 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN EVANS

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR DAVID GLYN BISHOP

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOBSON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID MICHAEL HOBSON / 04/08/2011

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / TONY BLAIR FORD / 04/08/2011

View Document

24/09/1024 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 04/08/08; NO CHANGE OF MEMBERS

View Document

23/07/0823 July 2008 SECRETARY'S CHANGE OF PARTICULARS / TONY FORD / 03/07/2008

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM
75 MUTLEY PLAIN
PLYMOUTH
DEVON
PL4 6JJ

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/09/034 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/08/029 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM:
18 BENTINCK STREET
LONDON
W1U 2AR

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0020 November 2000 S369(4) SHT NOTICE MEET 07/10/00

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/11/0020 November 2000 S80A AUTH TO ALLOT SEC 07/10/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/03/0016 March 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

07/09/997 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/08/9821 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/07/98

View Document

19/08/9719 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARFIFF
CF2 4YF

View Document

04/08/974 August 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


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