T-TEC (PRECISION ENGINEERS) LIMITED

Company Documents

DateDescription
08/11/168 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1623 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1610 August 2016 APPLICATION FOR STRIKING-OFF

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1319 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 08/09/11 STATEMENT OF CAPITAL GBP 40000

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/08/129 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

09/08/129 August 2012 SAIL ADDRESS CHANGED FROM: C/O STOKOE RODGER ST MATTHEWS HOUSE HAUGH LANE INDUSTRIAL ESTATE HEXHAM NORTHUMBERLAND NE46 3PU UNITED KINGDOM

View Document

18/04/1218 April 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

24/01/1224 January 2012 DISS40 (DISS40(SOAD))

View Document

23/01/1223 January 2012 Annual return made up to 26 June 2011 with full list of shareholders

View Document

16/01/1216 January 2012 SECRETARY APPOINTED WILLIAM MOODY

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED STANLEY MILLER

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR WILLIAM ROBERT MOODY

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM UNIT 1A HAYDON BRIDGE INDUSTRIAL ESTATE, CHURCH STREET, HAYDON BRIDGE, HEXHAM NORTHUMBERLAND NE47 6JG

View Document

20/12/1120 December 2011 TERMINATE DIR APPOINTMENT

View Document

08/11/118 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR LYNNE HESLOP

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN LORIMER

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY IAN LORIMER

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LORIMER / 21/06/2010

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE HESLOP / 21/06/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 S366A DISP HOLDING AGM 18/08/00

View Document

31/07/0031 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 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