TKE ADMIN SERVICES LTD

Company Documents

DateDescription
15/12/1515 December 2015 STRUCK OFF AND DISSOLVED

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

09/09/149 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
78 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4RH
ENGLAND

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAYNE

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MRS SARAH JANE DUFFELL

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM
2 BICKNOR OAST
BICKNOR LANE
SITTINGBOURNE
KENT
ME9 8AX
ENGLAND

View Document

04/10/134 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
2A CHATTERTON ROAD
BROMLEY
BR2 9QN
UNITED KINGDOM

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM PAYNE / 01/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM
TEK HOUSE SINGLE STREET
DOWNE
KENT
TN16 3AB
UNITED KINGDOM

View Document

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information