TYCON SYSTEMS LTD

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1310 October 2013 APPLICATION FOR STRIKING-OFF

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM HERITAGE HOUSE RHOSDDU INDUSTRIAL ESTATE RHOSROBIN WREXHAM LL11 4YL

View Document

02/11/112 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/11/1029 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY ROBERTSON / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL MATTHEWS / 14/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TYE / 14/10/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/01/0920 January 2009 GBP NC 2000/4000 23/04/2008

View Document

20/01/0920 January 2009 NC INC ALREADY ADJUSTED 23/04/08

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: PLOT 3 FRANCIS ROAD MOSS WREXHAM LL11 6EX

View Document

28/11/0728 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 REGISTERED OFFICE CHANGED ON 22/07/07 FROM: 3 PLAS TIRION JOHNSTOWN WREXHAM LL14 1UR

View Document

11/07/0711 July 2007 NC INC ALREADY ADJUSTED 23/02/07

View Document

11/07/0711 July 2007 � NC 1000/2000 23/02/0

View Document

20/01/0720 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 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