TURBINE ERECTION AND CABLING SERVICES LIMITED

Company Documents

DateDescription
07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3162550001

View Document

14/04/1614 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

16/02/1516 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3162550001

View Document

13/02/1513 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 33 JOHN MUIR CRESCENT DUNBAR EAST LOTHIAN EH42 1GE

View Document

18/11/1318 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANUEL BRAZAO / 19/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual return made up to 9 February 2009 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANUEL BRAZAO / 06/07/2009

View Document

06/07/096 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET VONKRAFFT / 06/07/2009

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 6 DOON AVENUE DUNBAR EH42 1DL

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/02/079 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