TEK FINANCE LIMITED

Company Documents

DateDescription
15/10/1615 October 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/09/166 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/1625 August 2016 APPLICATION FOR STRIKING-OFF

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM
23 NEW MOUNT STREET NEW MOUNT STREET
MANCHESTER
M4 4DE
ENGLAND

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

01/02/161 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERELY GRIMSHAW / 07/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/04/1520 April 2015 DIRECTOR APPOINTED MR ANTHONY JAMES GRIMSHAW

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRIMSHAW

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MISS KIMBERELY GRIMSHAW

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY GRIMSHAW

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM
425 LEVER EDGE LANE
BOLTON
BL3 3BQ
UNITED KINGDOM

View Document

07/01/157 January 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information