TEK EXPRESS (UK) LLP

Company Documents

DateDescription
23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN BROWN

View Document

03/06/133 June 2013 ANNUAL RETURN MADE UP TO 12/05/13

View Document

18/03/1318 March 2013 LLP MEMBER APPOINTED MR STEPHEN BROWN

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, LLP MEMBER TRACIE NEWARK

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 SECOND FILING WITH MUD 12/05/12 FOR FORM LLAR01

View Document

09/07/129 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ALLIE FINNIE / 01/05/2012

View Document

02/07/122 July 2012 LLP MEMBER APPOINTED MISS TRACIE ANNE NEWARK

View Document

02/07/122 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MS KATHRYN MARY ELIZABETH GAIR / 29/06/2012

View Document

25/06/1225 June 2012 LLP MEMBER APPOINTED MS KATHRYN MARY ELIZABETH GAIR

View Document

14/06/1214 June 2012 LLP MEMBER APPOINTED MR DAVID JOHN ELKINS

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, LLP MEMBER JAMIE MOULDING

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM HAZELTYNE

View Document

21/05/1221 May 2012 ANNUAL RETURN MADE UP TO 12/05/12

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, LLP MEMBER JO MOULE

View Document

21/06/1121 June 2011 ANNUAL RETURN MADE UP TO 12/05/11

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JO MOULE / 21/06/2011

View Document

11/11/1011 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

20/10/1020 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TEK EXPRESS LIMITED / 12/05/2010

View Document

15/10/1015 October 2010 LLP MEMBER APPOINTED WILLIAM HAZELTYNE

View Document

15/10/1015 October 2010 LLP MEMBER APPOINTED BARBARA BENDER

View Document

15/10/1015 October 2010 LLP MEMBER APPOINTED JO MOULE

View Document

15/10/1015 October 2010 LLP MEMBER APPOINTED LEIGH KENEALY

View Document

15/10/1015 October 2010 LLP MEMBER APPOINTED ALLIE FINNIE

View Document

15/10/1015 October 2010 LLP MEMBER APPOINTED ADAM CHARMAN

View Document

15/10/1015 October 2010 LLP MEMBER APPOINTED NANCY BENNETT

View Document

15/10/1015 October 2010 LLP MEMBER APPOINTED JAMIE MOULDING

View Document

02/09/102 September 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 18 PELHAM COURT PELHAN PLACE CRAWLEY WEST SUSSEX RH11 9SH

View Document

12/05/1012 May 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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