TECH SAFE SYSTEMS LIMITED

Company Documents

DateDescription
27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM SHUTTLEWORTH CLOSE SHUTTLEWORTH CLOSE GAPTON HALL INDUSTRIAL ESTATE GREAT YARMOUTH NORFOLK NR31 0NQ

View Document

26/02/1926 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

26/02/1926 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/02/1926 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/11/189 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031729850003

View Document

09/11/189 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031729850002

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

06/05/156 May 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

15/08/1415 August 2014 SAIL ADDRESS CREATED

View Document

15/08/1415 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031729850002

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031729850003

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE EVANS

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES EVANS

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR RONA EVANS

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE EVANS

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR GARY JAMES THOMSON POTTS

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR DEREK PAYNE

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER EVANS

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM C/O TECH SAFE SYSTEMS LTD THE OLD BARN CHURCH ROAD LINGWOOD NORWICH NORFOLK NR13 4TR

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/05/1417 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1427 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RONA YVONNE EVANS / 16/09/2011

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RONA YVONNE EVANS / 16/09/2011

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM EVANS / 16/09/2011

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM EVANS / 16/09/2011

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER EVANS / 14/03/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE EVANS / 14/03/2013

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 SECRETARY APPOINTED CLAIRE LOUISE EVANS

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MS CLAIRE LOUISE EVANS

View Document

06/10/116 October 2011 DIRECTOR APPOINTED CHARLES PETER EVANS

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY RONA EVANS

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM MEADOWSWEET COTTAGE THE HILL ACLE NORWICH NORFOLK NR13 3DW

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONA YVONNE EVANS / 16/05/2011

View Document

16/05/1116 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9621 April 1996 SECRETARY RESIGNED

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 NEW SECRETARY APPOINTED

View Document

21/04/9621 April 1996 REGISTERED OFFICE CHANGED ON 21/04/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/04/9618 April 1996 COMPANY NAME CHANGED MODEDISC LIMITED CERTIFICATE ISSUED ON 19/04/96

View Document

14/03/9614 March 1996 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