TOTAL ENGINEERING DESIGN LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FIRST GAZETTE

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

13/06/1213 June 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/07/1116 July 2011 DISS40 (DISS40(SOAD))

View Document

13/07/1113 July 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS CHAPMAN / 09/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY LEIGH HARRISON

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/09/0830 September 2008 COMPANY NAME CHANGED COOLPIX LIMITED CERTIFICATE ISSUED ON 30/09/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: G OFFICE CHANGED 10/03/07 11 VICTORIA CHAMBERS HULL HU1 1XR

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 COMPANY NAME CHANGED INTERACTIVE 3D DESIGN LIMITED CERTIFICATE ISSUED ON 06/06/05

View Document

09/02/059 February 2005 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