TETRAD MECHANICAL LTD

Company Documents

DateDescription
08/08/258 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

17/04/2517 April 2025 Liquidators' statement of receipts and payments to 2025-02-22

View Document

23/03/2423 March 2024 Liquidators' statement of receipts and payments to 2024-02-22

View Document

18/07/2318 July 2023 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD on 2023-07-18

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Appointment of a voluntary liquidator

View Document

07/03/237 March 2023 Statement of affairs

View Document

07/03/237 March 2023 Registered office address changed from 39 Kingswell Street Northampton Northamptonshire NN1 1PP England to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2023-03-07

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Notification of Dean Bailey as a person with significant control on 2021-04-01

View Document

04/02/224 February 2022 Cessation of Benjamin Cooke as a person with significant control on 2021-09-30

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 DIRECTOR APPOINTED MR DEAN BAILEY

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL MORRIS / 02/04/2019

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL MORRIS / 02/04/2019

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL MORRIS / 02/04/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL MORRIS / 02/04/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN COOKE / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHEN STEWART / 02/04/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 2ND FLOOR COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP LONDON HA4 7AE UNITED KINGDOM

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN COOKE / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL MORRIS / 02/04/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR NATHEN STEWART / 02/04/2019

View Document

03/04/183 April 2018 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