TED ELECTRICAL AND INSTRUMENT CONTRACTORS LIMITED

Company Documents

DateDescription
09/01/189 January 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/10/179 October 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

06/04/176 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/04/176 April 2017 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

03/01/173 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2016

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM
28 LUDFORD CRESCENT
GAINSBOROUGH
LINCS
DN21 1XB

View Document

30/12/1530 December 2015 DECLARATION OF SOLVENCY

View Document

30/12/1530 December 2015 SPECIAL RESOLUTION TO WIND UP

View Document

30/12/1530 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

20/10/1520 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/10/1414 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/10/1314 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 28/11/12 STATEMENT OF CAPITAL GBP 1

View Document

28/11/1228 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM ELSHAM HOUSE TOP STREET, NORTH WHEATLEY RETFORD NOTTINGHAMSHIRE DN22 9DE

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARKER

View Document

23/10/1223 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

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

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS PRIESTLEY / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD BARKER / 08/10/2009

View Document

08/10/098 October 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/05/0417 May 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: G OFFICE CHANGED 24/02/03 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/10/028 October 2002 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