TEX A.T.C. LTD

03278748
CLAYDON BUSINESS PARK GIPPING ROAD GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

Documents

Documents
Date Category Description Pages
27 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
04 Sep 2020 accounts Annual Accounts 10 Buy now
15 Aug 2020 resolution Resolution 1 Buy now
11 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
30 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 10 Buy now
27 Nov 2018 auditors Auditors Resignation Company 1 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 8 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 11 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 auditors Auditors Resignation Company 1 Buy now
06 Sep 2016 accounts Annual Accounts 11 Buy now
18 Nov 2015 annual-return Annual Return 4 Buy now
12 Aug 2015 accounts Annual Accounts 11 Buy now
19 Nov 2014 annual-return Annual Return 4 Buy now
16 Jul 2014 accounts Annual Accounts 11 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
03 Jun 2013 accounts Annual Accounts 11 Buy now
21 Nov 2012 annual-return Annual Return 4 Buy now
06 Jun 2012 accounts Annual Accounts 12 Buy now
25 Nov 2011 annual-return Annual Return 4 Buy now
24 Jun 2011 accounts Annual Accounts 12 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 12 Buy now
17 May 2010 officers Change of particulars for director (Mr Christopher Andrew Parker) 2 Buy now
13 Jan 2010 auditors Auditors Resignation Company 2 Buy now
20 Nov 2009 annual-return Annual Return 4 Buy now
05 Nov 2009 accounts Annual Accounts 16 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Christopher Andrew Parker) 2 Buy now
08 Oct 2009 officers Change of particulars for secretary (Mr Christopher Andrew Parker) 1 Buy now
17 Dec 2008 officers Director appointed mr christopher parker 1 Buy now
17 Dec 2008 officers Appointment terminated director gareth rowlands 1 Buy now
17 Nov 2008 annual-return Return made up to 15/11/08; full list of members 3 Buy now
13 Nov 2008 officers Director appointed mr gareth rowlands 1 Buy now
02 Nov 2008 accounts Annual Accounts 17 Buy now
04 Apr 2008 officers Appointment terminated director ian chapman 1 Buy now
23 Jan 2008 officers Director resigned 1 Buy now
23 Jan 2008 officers Director resigned 1 Buy now
23 Jan 2008 officers Director resigned 1 Buy now
03 Jan 2008 officers New director appointed 1 Buy now
03 Jan 2008 officers Director resigned 1 Buy now
22 Nov 2007 annual-return Return made up to 15/11/07; full list of members 3 Buy now
02 Nov 2007 accounts Annual Accounts 18 Buy now
17 Nov 2006 annual-return Return made up to 15/11/06; full list of members 3 Buy now
05 Nov 2006 accounts Annual Accounts 18 Buy now
18 Nov 2005 annual-return Return made up to 15/11/05; full list of members 3 Buy now
07 Nov 2005 accounts Annual Accounts 16 Buy now
15 Apr 2005 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
08 Dec 2004 accounts Annual Accounts 16 Buy now
30 Nov 2004 annual-return Return made up to 15/11/04; full list of members 8 Buy now
29 Jan 2004 accounts Annual Accounts 16 Buy now
20 Nov 2003 annual-return Return made up to 15/11/03; full list of members 8 Buy now
20 Nov 2002 annual-return Return made up to 15/11/02; full list of members 8 Buy now
26 Oct 2002 accounts Annual Accounts 16 Buy now
19 Nov 2001 annual-return Return made up to 15/11/01; full list of members 7 Buy now
05 Oct 2001 accounts Annual Accounts 14 Buy now
01 Jun 2001 address Registered office changed on 01/06/01 from: claydon industrial park gipping road great blakenham ipswich suffolk IP6 0NL 1 Buy now
19 Jan 2001 accounts Annual Accounts 14 Buy now
28 Dec 2000 annual-return Return made up to 15/11/00; full list of members 7 Buy now
16 Mar 2000 officers New director appointed 2 Buy now
26 Jan 2000 accounts Annual Accounts 14 Buy now
19 Nov 1999 annual-return Return made up to 15/11/99; full list of members 7 Buy now
09 Feb 1999 officers Director resigned 1 Buy now
31 Jan 1999 accounts Annual Accounts 14 Buy now
20 Nov 1998 annual-return Return made up to 15/11/98; no change of members 4 Buy now
22 Apr 1998 officers Director resigned 1 Buy now
13 Jan 1998 accounts Annual Accounts 7 Buy now
25 Nov 1997 annual-return Return made up to 15/11/97; full list of members 8 Buy now
09 Jan 1997 accounts Accounting reference date shortened from 30/11/97 to 31/03/97 1 Buy now
02 Jan 1997 officers New director appointed 2 Buy now
02 Jan 1997 officers New director appointed 2 Buy now
31 Dec 1996 address Registered office changed on 31/12/96 from: 39A leicester road salford M7 4AS 1 Buy now
31 Dec 1996 officers New director appointed 2 Buy now
31 Dec 1996 officers New secretary appointed;new director appointed 2 Buy now
31 Dec 1996 officers New director appointed 2 Buy now
22 Dec 1996 officers Secretary resigned 1 Buy now
22 Dec 1996 officers Director resigned 1 Buy now
02 Dec 1996 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 1996 incorporation Incorporation Company 12 Buy now