TEC ELECTRICAL COMPONENTS LIMITED

Company Documents

DateDescription
09/09/139 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM
C/O C/O WATER PROCESS LTD
JAYS CLOSE
VIABLES ESTATE
BASINGSTOKE
HAMPSHIRE
RG22 4BA
ENGLAND

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY RAVI PATEL

View Document

21/08/1321 August 2013 SECRETARY APPOINTED MRS LINDA MARGARET FRAWLEY

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

10/09/1210 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM I T T INDUSTRIES JAYS CLOSE VIABLES ESTATE BASINGSTOKE HAMPSHIRE RG22 4BA

View Document

08/09/118 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR JOHN ISLWYN DAVIES

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DE CICCO

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHMOND

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/108 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DE CICCO / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHMOND / 01/10/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR GERHARD SEEGER

View Document

10/09/0810 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAVI PATEL / 11/03/2008

View Document

10/09/0710 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/01/045 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: COLLINS HOUSE 32-38 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/10/024 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: PROGRESS WAY ENFIELD MIDDLESEX EN1 1UZ

View Document

01/11/011 November 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/02/012 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: COLLINS HOUSE 32-38 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: PROGRESS WAY ENFIELD MIDDLESEX EN1 1UZ

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 NC INC ALREADY ADJUSTED 24/04/96

View Document

01/10/961 October 1996 NC INC ALREADY ADJUSTED 24/04/96

View Document

16/08/9616 August 1996 REDUCTION OF ISSUED CAPITAL

View Document

16/08/9616 August 1996 REDUCTION OF ISSUED CAPITAL 24/04/96

View Document

16/08/9616 August 1996 � NC 3245000/5000000 24/0

View Document

16/08/9616 August 1996 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 3245000/ 1

View Document

16/08/9616 August 1996 REDUCTION OF ISSUED CAPITAL 24/04/96

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

31/01/9431 January 1994 ALTER MEM AND ARTS 11/01/94

View Document

31/01/9431 January 1994 S386 DISP APP AUDS 11/01/94

View Document

31/01/9431 January 1994 EXEMPTION FROM APPOINTING AUDITORS 11/01/94

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 08/09/93; CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 COMPANY NAME CHANGED FKI ELECTRICAL COMPONENTS LIMITE D CERTIFICATE ISSUED ON 10/03/93

View Document

23/02/9323 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: WEST HOUSE KING CROSS ROAD HALIFAX HX1 1EB

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM: STONEY ROAD HALIFAX WEST YORKSHIRE HX3 0RU

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 RETURN MADE UP TO 08/09/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 S369(4) SHT NOTICE MEET 25/02/91

View Document

21/12/9021 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

21/12/9021 December 1990 EXEMPTION FROM APPOINTING AUDITORS 17/09/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 DIRECTOR RESIGNED

View Document

07/12/887 December 1988 DIRECTOR RESIGNED

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/8826 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/8826 July 1988 NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 DIRECTOR RESIGNED

View Document

26/07/8826 July 1988 NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 DIRECTOR RESIGNED

View Document

22/06/8822 June 1988 DIRECTOR RESIGNED

View Document

04/02/884 February 1988 NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/12/8710 December 1987 REGISTERED OFFICE CHANGED ON 10/12/87 FROM: GRATRIX WORKS GRATRIX LANE SOWERBY BRIDGE WEST YORKSHIRE HX6 2PH

View Document

15/04/8715 April 1987 ***** MEM AND ARTS ********

View Document

04/04/874 April 1987 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 DIRECTOR RESIGNED

View Document

13/08/8613 August 1986 COMPANY NAME CHANGED THORN EMI ELECTRICAL COMPONENTS LIMITED CERTIFICATE ISSUED ON 13/08/86

View Document

30/07/8630 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/06/8611 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/8611 June 1986 REGISTERED OFFICE CHANGED ON 11/06/86 FROM: THORN HOUSE UPPER ST.MARTINS LANE LONDON W.C.2

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