TECTONICS LIMITED

Company Documents

DateDescription
03/09/143 September 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/06/143 June 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/04/141 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2014

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
1640 PARKWAY
SOLENT BUSINESS PARK WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AH

View Document

30/01/1330 January 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

30/01/1330 January 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

11/01/1311 January 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM CAKER STREAM ROAD ALTON HAMPSHIRE GU34 2QA

View Document

23/11/1223 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/04/114 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN POSTON / 22/03/2010

View Document

09/10/099 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR RESIGNED ANGUS POSTON

View Document

09/10/089 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS

View Document

09/05/089 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/05/088 May 2008 DIRECTOR RESIGNED GERALD DAVIDSON

View Document

23/07/0723 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/037 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/05/0022 May 2000 � IC 49888/49659 29/03/00 � SR 229@1=229

View Document

29/03/0029 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/03/00

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/09/992 September 1999 ALTER MEM AND ARTS 31/03/99

View Document

19/08/9919 August 1999 � IC 50000/49888 31/03/99 � SR 112@1=112

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: CAKER STREAM HOUSE ORIEL BUSINESS PARK ALTON HANTS GU34 2YT

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/09/9314 September 1993 REGISTERED OFFICE CHANGED ON 14/09/93 FROM: ASHCOMBE HOUSE QUEEN STREET GOLDALMING SURREY GU7 1BB

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

01/04/931 April 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 � IC 53200/50000 17/12/92 � SR 3200@1=3200

View Document

26/01/9326 January 1993 3200 �1 SHS 17/12/92

View Document

30/03/9230 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9230 March 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/10/904 October 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/10/8820 October 1988 WD 11/10/88 AD 20/09/88--------- � SI 25000@1=25000 � IC 2/25002

View Document

20/10/8820 October 1988 � NC 1000/100000 20/09

View Document

20/10/8820 October 1988 NC INC ALREADY ADJUSTED

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09

View Document

26/07/8826 July 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

20/08/8720 August 1987 RETURN MADE UP TO 04/07/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/8722 June 1987 COMPANY NAME CHANGED POLYSPORTS LIMITED CERTIFICATE ISSUED ON 23/06/87

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