TC TECHNICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/153 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/04/1428 April 2014 SECRETARY APPOINTED RACHEL CONNOLLY

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE CONNOLLY

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/03/1117 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL CONNOLLY / 06/03/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL CONNOLLY / 06/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE CONNOLLY / 06/03/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMDLXIX) LIMITED
CERTIFICATE ISSUED ON 12/02/09

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM
SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE
ABERDEEN
ABERDEENSHIRE
AB11 7SL

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM
BON ACCORD HOUSE, RIVERSIDE
DRIVE, ABERDEEN
ABERDEENSHIRE
AB11 7SL

View Document

01/04/081 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 05/04/07

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 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