TEPAK ENGINEERING LIMITED

Company Documents

DateDescription
15/06/1115 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 42 HANIWELLS 20 HENDERSON ST MANCHESTER GREATER MANCHESTER M19 2GY ENGLAND

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM KANGULU / 20/04/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM KANGULU / 01/02/2010

View Document

02/03/102 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/06/0914 June 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/09 FROM: 46 HANIWELLS 20 HENDERSON STREET MANCHESTER GREATER MANCHESTER M19 2GE

View Document

29/05/0929 May 2009 DIRECTOR'S PARTICULARS TOM KANGULU

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 DISS40 (DISS40(SOAD))

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: HANIWELLS 20 HENDERSON ST MANCHESTER GREATER MANCHESTER 46

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: 40 HANIWELLS 20 HENDERSON STREET MANCHESTER LANCASTER M19 2GE

View Document

26/01/0926 January 2009 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: 46 HANIWELLS 20 HENDERSON ST MANCHESTER GREATER MANCHESTER M19 2GE

View Document

20/01/0920 January 2009 First Gazette

View Document

01/12/081 December 2008 DIRECTOR'S PARTICULARS TOM KANGULU

View Document

01/12/081 December 2008 SECRETARY RESIGNED JORDAN SECRETARIES LIMITED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 COMPANY NAME CHANGED BROOKSON (5915C) LIMITED CERTIFICATE ISSUED ON 07/06/07

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

22/02/0722 February 2007 S366A DISP HOLDING AGM 06/02/07 S252 DISP LAYING ACC 06/02/07 S386 DISP APP AUDS 06/02/07

View Document

06/02/076 February 2007 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