TECH 21 ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
23/07/1823 July 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/04/1823 April 2018 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM WEATHERFORD CENTRE SOUTERHEAD ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LF

View Document

05/10/165 October 2016 SPECIAL RESOLUTION TO WIND UP

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARY THONSON / 10/12/2015

View Document

20/10/1520 October 2015 SECRETARY APPOINTED MR RICHARD KHALIL STRACHAN

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY GEMMA ROSE-GARVIE

View Document

07/09/157 September 2015 RESTRICTION ON SHARE CAP REVOKED 31/08/2015

View Document

07/09/157 September 2015 31/08/15 STATEMENT OF CAPITAL GBP 263.00

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/05/154 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TIMMINS

View Document

30/03/1530 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR NEIL ALEXANDER MACLEOD

View Document

08/01/148 January 2014 AUDITOR'S RESIGNATION

View Document

27/12/1327 December 2013 AUDITOR'S RESIGNATION

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1211 October 2012 SECRETARY APPOINTED MRS GEMMA ROSE-GARVIE

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MS JULIE MARY THONSON

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN MONCUR

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN MONCUR

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR EUAN ROBERTSON PRENTICE

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FULTON

View Document

29/03/1229 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MONCUR / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MONCUR / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY TIMMINS / 21/06/2011

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR WILLIAM GRAY FULTON

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILLS

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM WEATHERFORD HOUSE LAWSON DRIVE DYCE ABERDEEN SCOTLAND AB21 0DR UNITED KINGDOM

View Document

04/04/114 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENRY

View Document

08/11/108 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR BRIAN MONCUR

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY TIMMINS / 27/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR DOUGLAS MARK MILLS

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM FULTON

View Document

23/10/0923 October 2009 SECRETARY APPOINTED MR BRIAN MONCUR

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED JOSEPH CLAUDE HENRY

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR BURT MARTIN

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 DIRECTOR APPOINTED IAIN FRASER

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM WEATHERFORD HOUSE LAWSON DRIVE DYCE ABERDEEN ABERDEENSHIRE AB21 0DR

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM, FAIRWAYS BUSINESS UNITS, CASTLE HEATHER, INVERNESS, HIGHLAND, IV2 6AA

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SANDRA CAMPBELL

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS SOUTHREN

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR ALAN NELSON

View Document

02/06/082 June 2008 SECRETARY APPOINTED WILLIAM GRAY FULTON

View Document

02/06/082 June 2008 DIRECTOR APPOINTED BURT MICHAEL MARTIN

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY LOCK

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR ANGUS JAMIESON

View Document

02/06/082 June 2008 DIRECTOR APPOINTED PAUL ANTHONY TIMMINS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY ALISON JAMIESON

View Document

06/05/086 May 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

12/04/0812 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 DEC MORT/CHARGE *****

View Document

23/04/0723 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 DEC MORT/CHARGE *****

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 54 CROWN DRIVE, INVERNESS, HIGHLAND IV2 3QG

View Document

04/11/064 November 2006 PARTIC OF MORT/CHARGE *****

View Document

28/06/0628 June 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

03/05/063 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 PARTIC OF MORT/CHARGE *****

View Document

05/04/065 April 2006 DEC MORT/CHARGE *****

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 PARTIC OF MORT/CHARGE *****

View Document

17/06/0417 June 2004 PARTIC OF MORT/CHARGE *****

View Document

13/04/0413 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: CAIRNLAW, MILTON OF CULLODEN, INVERNESS, INVERNESS SHIRE IV2 7NT

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/05/0225 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 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