TECTRONIK LTD

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/2031 March 2020 APPLICATION FOR STRIKING-OFF

View Document

29/11/1929 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089165860001

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089165860001

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH ANN TYRRELL / 27/03/2015

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WARREN JONES / 27/03/2015

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 22-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH ANN TYRRELL / 27/03/2015

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH TYRRELL

View Document

24/03/1524 March 2015 SECRETARY APPOINTED MISS DEBORAH ANN TYRRELL

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH ANN TYRRELL / 24/03/2015

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WARREN JONES / 15/10/2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH ANN TYRRELL / 15/10/2014

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

28/02/1428 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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