TEROTEC LTD

Company Documents

DateDescription
26/02/1926 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1811 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/184 December 2018 APPLICATION FOR STRIKING-OFF

View Document

01/12/181 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 3 BEDGEBURY CLOSE ST LEONARDS ON SEA EAST SUSSEX TN38 9SN

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/11/1514 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

14/11/1514 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/07/1526 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNETTE JANE MARTIN / 26/10/2012

View Document

28/10/1228 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

28/10/1228 October 2012 REGISTERED OFFICE CHANGED ON 28/10/2012 FROM 3 BEDGEBURY CLOSE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9SN ENGLAND

View Document

28/10/1228 October 2012 REGISTERED OFFICE CHANGED ON 28/10/2012 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

28/10/1228 October 2012 SAIL ADDRESS CHANGED FROM: 2 ASHDOWN CLOSE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9SP UNITED KINGDOM

View Document

28/10/1228 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MARTIN / 26/10/2012

View Document

28/10/1228 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MARTIN / 26/10/2012

View Document

28/10/1228 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNETTE JANE MARTIN / 26/10/2012

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

15/11/1115 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM SUITE 404 324 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

15/11/1115 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/11/1114 November 2011 SAIL ADDRESS CREATED

View Document

14/08/1114 August 2011 DIRECTOR APPOINTED MRS LYNETTE JANE MARTIN

View Document

03/07/113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNETTE MARTIN / 02/04/2011

View Document

02/04/112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MARTIN / 02/04/2011

View Document

11/11/1011 November 2010 19/10/10 STATEMENT OF CAPITAL GBP 5

View Document

11/11/1011 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

19/10/0919 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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