TECHCLEAN SERVICES (SLOUGH) LTD

Company Documents

DateDescription
28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/01/138 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/01/1218 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/12/1031 December 2010 Annual return made up to 27 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRIAN WILKS / 27/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 27 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA FAYE HOBBS / 27/12/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/05/0927 May 2009 PREVSHO FROM 31/03/2009 TO 28/02/2009

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: 63 OLLERTON BRACKNELL BERKSHIRE RG12 7RA

View Document

27/02/0927 February 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 SECRETARY APPOINTED NATASHA FAYE HOBBS

View Document

19/09/0819 September 2008 SECRETARY RESIGNED NICHOLAS HOBBS

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/0821 February 2008 COMPANY NAME CHANGED STARTECH SERVICES LTD CERTIFICATE ISSUED ON 21/02/08

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

27/12/0727 December 2007 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