TECH ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1012 November 2010 APPLICATION FOR STRIKING-OFF

View Document

21/04/1021 April 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

21/04/1021 April 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED RANGZEB ANWAR

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/09 FROM: GISTERED OFFICE CHANGED ON 02/02/2009 FROM 152 SCOTLAND ROAD NELSON LANCASHIRE BB9 7XT

View Document

02/02/092 February 2009 DIRECTOR APPOINTED NABILA ANWAR

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATE, SECRETARY HCS SECRETARIAL LIMITED LOGGED FORM

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

15/01/0915 January 2009 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