TIMBER ENGINEERING CONNECTIONS LIMITED

Company Documents

DateDescription
23/08/1823 August 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/05/1823 May 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

16/06/1716 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2017

View Document

13/07/1613 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2016

View Document

23/03/1523 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

23/03/1523 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/03/1523 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
THE QUARRY GRANTHAM ROAD
WADDINGTON
LINCOLN
LN5 9NT

View Document

14/08/1414 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1313 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/125 September 2012 07/08/12 STATEMENT OF CAPITAL GBP 7604

View Document

30/08/1230 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

30/08/1230 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/1230 August 2012 ARTICLES OF ASSOCIATION

View Document

07/08/127 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/07/1019 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 64 STATION ROAD COLLINGHAM NEWARK NOTTS,NG23 7RA

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAULINE RICE

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, SECRETARY PAULINE RICE

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY PAULINE RICE

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR IAN JOHN PENFORD

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR STEPHEN JOHN PENFORD

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR PETER SYMON HOGG

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR ALAN DAVID PIKE

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/10/971 October 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/09/9525 September 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/09/9322 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

22/09/9322 September 1993 REGISTERED OFFICE CHANGED ON 22/09/93

View Document

22/09/9322 September 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 EXEMPTION FROM APPOINTING AUDITORS 13/07/92

View Document

30/07/9130 July 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/09/898 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/08/894 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 REGISTERED OFFICE CHANGED ON 04/08/89 FROM: G OFFICE CHANGED 04/08/89 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

18/07/8918 July 1989 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