TED ELECTRICAL AND INSTRUMENT CONTRACTORS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
09/01/189 January 2018 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
09/10/179 October 2017 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 |
06/04/176 April 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
06/04/176 April 2017 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR |
03/01/173 January 2017 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2016 |
04/01/164 January 2016 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 28 LUDFORD CRESCENT GAINSBOROUGH LINCS DN21 1XB |
30/12/1530 December 2015 | DECLARATION OF SOLVENCY |
30/12/1530 December 2015 | SPECIAL RESOLUTION TO WIND UP |
30/12/1530 December 2015 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
27/10/1527 October 2015 | PREVSHO FROM 31/10/2015 TO 30/09/2015 |
20/10/1520 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
17/01/1517 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/10/1414 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/10/1314 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/11/1228 November 2012 | 28/11/12 STATEMENT OF CAPITAL GBP 1 |
28/11/1228 November 2012 | RETURN OF PURCHASE OF OWN SHARES |
23/11/1223 November 2012 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM ELSHAM HOUSE TOP STREET, NORTH WHEATLEY RETFORD NOTTINGHAMSHIRE DN22 9DE |
23/11/1223 November 2012 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARKER |
23/10/1223 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/10/1111 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS PRIESTLEY / 08/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD BARKER / 08/10/2009 |
08/10/098 October 2009 | SAIL ADDRESS CREATED |
08/10/098 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
31/12/0731 December 2007 | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
17/05/0417 May 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03 |
19/10/0319 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
04/08/034 August 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | SECRETARY RESIGNED |
24/02/0324 February 2003 | DIRECTOR RESIGNED |
24/02/0324 February 2003 | NEW SECRETARY APPOINTED |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
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 |
08/10/028 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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