T.E.C. ENGINEERING (ROCHDALE) LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

16/02/2216 February 2022 Application to strike the company off the register

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/03/2020 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

05/04/195 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

16/07/1816 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/03/1728 March 2017 SECRETARY APPOINTED MR STEVEN HOYLE

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY GEORGE SHORROCK

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE SHORROCK

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE SHORROCK

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/02/1616 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022887750002

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/03/1220 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOYLE / 31/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SHORROCK / 30/01/2010

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM: 244 WHITWORTH ROAD FIELDHOUSE INDUSTRIAL ESTATE ROCHDALE OL12 0SA

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

19/02/9419 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

21/05/9021 May 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

31/10/8931 October 1989 REGISTERED OFFICE CHANGED ON 31/10/89 FROM: UNIT 35 CRAWFORD MILL VAVASOUR STREET ROCHDALE LANCS. OL16 5PG

View Document

31/01/8931 January 1989 ADOPT MEM AND ARTS 191288

View Document

09/01/899 January 1989 COMPANY NAME CHANGED CROSSFELL LIMITED CERTIFICATE ISSUED ON 10/01/89

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

04/01/894 January 1989 NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8823 August 1988 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