TECH STAFFING LIMITED

Company Documents

DateDescription
06/06/176 June 2017 STRUCK OFF AND DISSOLVED

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

14/01/1614 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/06/1527 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/03/1530 March 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/01/1429 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS MARVIN-MONTGOMERY / 01/01/2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

19/03/1319 March 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARVIN MONTGOMERY / 01/02/2012

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GAURIE TOMMY KIDD / 24/08/2012

View Document

01/08/121 August 2012 24/07/12 STATEMENT OF CAPITAL GBP 140

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1223 March 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 1 TAMAR SCIENCE PARK, DAVY ROAD PLYMOUTH PL6 8BX UNITED KINGDOM

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN WEIR

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR SIMON MARVIN MONTGOMERY

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR GAURIE TOMMY KIDD

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 19 VICTORIA PARK DOVER KENT CT16 1QS ENGLAND

View Document

17/01/1117 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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