TYCO ELECTRONICS LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1224 December 2012 APPLICATION FOR STRIKING-OFF

View Document

30/11/1230 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 SOLVENCY STATEMENT DATED 10/08/12

View Document

10/09/1210 September 2012 STATEMENT BY DIRECTORS

View Document

10/09/1210 September 2012 10/09/12 STATEMENT OF CAPITAL GBP 100

View Document

10/09/1210 September 2012 REDUCE ISSUED CAPITAL 10/08/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RAYMOND FULFORD / 20/07/2012

View Document

10/02/1210 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/11/1114 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/11/1016 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RAYMOND FULFORD / 18/03/2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TERRY WILKINSON / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SAWYER / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY WILKINSON / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD GREGORY BARKSDALE / 18/03/2010

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/11/0925 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED HAROLD GREGORY BARKSDALE

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/04/091 April 2009 DIRECTOR RESIGNED STUART ALLAN

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/03/087 March 2008 DIRECTOR APPOINTED ASHLEY RAYMOND FULFORD

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MARK DAVID SAWYER

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/076 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 23/09/04

View Document

13/12/0413 December 2004 AUDITOR'S RESIGNATION

View Document

07/12/047 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/12/04

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 23/09/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 23/09/02

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/11/02

View Document

14/10/0214 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 23/09/01

View Document

24/07/0224 July 2002 DELIVERY EXT'D 3 MTH 23/09/01

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19-21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0125 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0125 September 2001 AUTH ALLOT OF SECURITY 24/08/01 DISAPP PRE-EMPT RIGHTS 24/08/01 RE AUTHORISATION 24/08/01 S80A AUTH TO ALLOT SEC 24/08/01

View Document

22/08/0122 August 2001 DIR REMOVED SECT 303 CA 15/08/01

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 S366A DISP HOLDING AGM 29/06/01 S252 DISP LAYING ACC 29/06/01 S386 DISP APP AUDS 29/06/01

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: FARADAY ROAD DORCAN SWINDON WILTSHIRE SN3 5HH

View Document

06/04/016 April 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/12/00

View Document

07/02/017 February 2001 NC INC ALREADY ADJUSTED 08/12/00

View Document

07/02/017 February 2001 � NC 100/100000100 08/12/00

View Document

20/11/0020 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0020 November 2000 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0020 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: G OFFICE CHANGED 03/11/00 ROLLS HOUSE 7 ROLLS BUILDING LONDON EC4A 1NL

View Document

14/09/0014 September 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: G OFFICE CHANGED 22/02/00 200 ALDERSGATE STREET LONDON EC1A 4HD

View Document

22/02/0022 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0018 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0018 February 2000 Memorandum and Articles of Association

View Document

11/02/0011 February 2000 COMPANY NAME CHANGED SHADOWBEAM LIMITED CERTIFICATE ISSUED ON 11/02/00

View Document

04/11/994 November 1999 Incorporation

View Document

04/11/994 November 1999 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