TECHNICAN ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

24/04/2324 April 2023 Application to strike the company off the register

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/02/1521 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

15/02/1415 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/03/139 March 2013 DIRECTOR APPOINTED MRS BELINDA JEAN CHANDLER

View Document

23/02/1323 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOYCE BARBER

View Document

17/02/1317 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

17/02/1317 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE BARBER / 21/07/2012

View Document

30/01/1330 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

18/02/1218 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/02/1027 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE BARBER / 27/02/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BARBER / 27/02/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 RETURN MADE UP TO 06/02/08; CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 06/02/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 06/02/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94 FROM: G OFFICE CHANGED 05/06/94 50 BARDSLEY GATE AVENUE STALYBRIDGE CHESHIRE SK15 2TD

View Document

24/02/9424 February 1994 RETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 06/02/93; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 REGISTERED OFFICE CHANGED ON 01/07/92 FROM: G OFFICE CHANGED 01/07/92 3 STATHAM FOLD NEWTON HYDE CHESHIRE SK14 4UA

View Document

01/07/921 July 1992 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/906 February 1990 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