TECTRONICA LIMITED
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
15/03/2315 March 2023 | Application to strike the company off the register |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE MORRIS-JONES / 07/04/2014 |
12/03/1512 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | DIRECTOR APPOINTED CHRISTINE ANNE MORRIS-JONES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O GARY J. CANSICK & CO. JANELLE HOUSE HARTHAM LANE HERTFORD HERTS SG14 1QN UNITED KINGDOM |
25/06/1225 June 2012 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM HARTFIELD PLACE, 40-44 HIGH STREET, NORTHWOOD MIDDLESEX HA6 1BN |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/03/122 March 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORRIS JONES / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/03/078 March 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/03/062 March 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/09/047 September 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
12/02/0412 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | NEW SECRETARY APPOINTED |
27/02/0327 February 2003 | NEW DIRECTOR APPOINTED |
27/02/0327 February 2003 | REGISTERED OFFICE CHANGED ON 27/02/03 FROM: HARTFIELD PLACE 40-44 HIGH STREET NORTHWOOD MIDDLESEX HA6 1UJ |
18/02/0318 February 2003 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
18/02/0318 February 2003 | DIRECTOR RESIGNED |
18/02/0318 February 2003 | SECRETARY RESIGNED |
05/02/035 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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