TEC DISTRIBUTION LIMITED

Company Documents

DateDescription
05/07/125 July 2012 CURREXT FROM 31/01/2012 TO 31/07/2012

View Document

17/05/1217 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM C/O SPOFFORTHS 2ND FLOOR COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1BQ UNITED KINGDOM

View Document

08/06/118 June 2011 SAIL ADDRESS CREATED

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/06/109 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 1 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ

View Document

05/06/095 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Appointment Terminate, Director And Secretary Michael John Regan Logged Form

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON BN1 3XE

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

04/08/074 August 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/06/03

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN1 1PH

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 AUDITOR'S RESIGNATION

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: WALTERS EVANS KINGS AVENUE HOUSE KINGS AVENUE NEW MALDEN SURREY KT3 4DY

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/10/99

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 60 HIGH ST NEW MALDEN SURREY KT3 4EZ

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

10/06/9410 June 1994

View Document

10/06/9410 June 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

24/05/9324 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993

View Document

24/05/9324 May 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/08/92

View Document

27/08/9227 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9221 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

15/05/9215 May 1992 Incorporation

View Document

15/05/9215 May 1992 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