A TECH ELECTRICAL (UK) LTD

Company Documents

DateDescription
01/02/111 February 2011 STRUCK OFF AND DISSOLVED

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 54 SILVER HILL ROAD WILLESBOROUGH LEES ASHFORD KENT TN24 0NZ

View Document

11/09/0911 September 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

22/09/0822 September 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR JEAN BROWN

View Document

05/10/075 October 2007 COMPANY NAME CHANGED BUZZ-OFF ORIGINALS LIMITED CERTIFICATE ISSUED ON 05/10/07

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: G OFFICE CHANGED 03/10/07 19 STURGESS ROAD ASHFORD KENT TH24 8NE

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: G OFFICE CHANGED 04/07/05 19 STURGES ROAD ASHFORD KENT TN24 8NE

View Document

20/06/0520 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: G OFFICE CHANGED 10/07/00 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0026 June 2000 Incorporation

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