TECHNICAL ELECTRICAL SERVICES (MIDS) LIMITED

Company Documents

DateDescription
14/10/1014 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR TRACEY POND

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED CHRSITOPHER JAMES WARDLE

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MELANIE ADNETT / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY POND / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/081 August 2008 COMPANY NAME CHANGED LOOPTRACK LIMITED CERTIFICATE ISSUED ON 01/08/08

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WARDLE

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED TRACEY DAWN POND

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: G OFFICE CHANGED 05/07/05 10 ST PETERS ROAD MANCETTER ATHERSTONE WARWICKSHIRE CV9 1EA

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: G OFFICE CHANGED 05/12/02 10 ST PETERS ROAD, MANCETTER ATHERSTONE WARWICKSHIRE CV9 1NQ

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: G OFFICE CHANGED 28/11/02 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 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