TETRONICS TECHNOLOGIES LIMITED

03900965
MARSTON GATE STIRLING ROAD SOUTH MARSTON PARK SWINDON SN3 4DE

Documents

Documents
Date Category Description Pages
07 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jun 2018 officers Change of particulars for director (Mr Gary John Hills) 2 Buy now
22 May 2018 gazette Gazette Notice Voluntary 1 Buy now
14 May 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 4 Buy now
27 Sep 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/16 43 Buy now
11 Apr 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/06/16 1 Buy now
11 Apr 2017 other Audit exemption statement of guarantee by parent company for period ending 30/06/16 3 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2016 annual-return Annual Return 4 Buy now
15 Nov 2015 accounts Annual Accounts 5 Buy now
25 Mar 2015 accounts Annual Accounts 6 Buy now
09 Feb 2015 annual-return Annual Return 3 Buy now
13 May 2014 officers Change of particulars for director (Mr Gary John Hills) 2 Buy now
13 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
07 Jan 2014 accounts Annual Accounts 5 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Jul 2012 accounts Annual Accounts 5 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
23 Sep 2010 accounts Annual Accounts 5 Buy now
22 Jan 2010 annual-return Annual Return 4 Buy now
22 Jan 2010 officers Change of particulars for director (Mr Gary John Hills) 2 Buy now
04 Nov 2009 accounts Annual Accounts 7 Buy now
29 Jul 2009 officers Director's change of particulars / gary hills / 01/07/2009 1 Buy now
07 Jul 2009 officers Director appointed mr gary john hills 2 Buy now
22 Jan 2009 officers Appointment terminated director peter richardson 1 Buy now
21 Jan 2009 annual-return Return made up to 30/12/08; full list of members 3 Buy now
13 Jan 2009 accounts Annual Accounts 5 Buy now
19 Jun 2008 annual-return Return made up to 30/12/07; no change of members 6 Buy now
02 Nov 2007 accounts Annual Accounts 5 Buy now
04 Jan 2007 annual-return Return made up to 30/12/06; full list of members 2 Buy now
17 Oct 2006 accounts Annual Accounts 5 Buy now
09 Jan 2006 annual-return Return made up to 30/12/05; full list of members 2 Buy now
14 Dec 2005 officers Secretary's particulars changed 1 Buy now
07 Oct 2005 accounts Annual Accounts 6 Buy now
28 Sep 2005 officers New director appointed 2 Buy now
28 Sep 2005 officers Director resigned 1 Buy now
29 Jan 2005 annual-return Return made up to 30/12/04; full list of members 6 Buy now
20 Jul 2004 officers Director resigned 1 Buy now
20 Jul 2004 officers New director appointed 2 Buy now
30 Mar 2004 accounts Annual Accounts 6 Buy now
14 Jan 2004 annual-return Return made up to 30/12/03; full list of members 6 Buy now
01 Jun 2003 accounts Annual Accounts 5 Buy now
08 Jan 2003 annual-return Return made up to 30/12/02; full list of members 6 Buy now
10 Jun 2002 accounts Annual Accounts 4 Buy now
13 Feb 2002 officers New secretary appointed 2 Buy now
27 Jan 2002 officers Secretary resigned;director resigned 1 Buy now
18 Jan 2002 annual-return Return made up to 30/12/01; full list of members 6 Buy now
30 Oct 2001 accounts Annual Accounts 2 Buy now
29 Mar 2001 officers New secretary appointed;new director appointed 2 Buy now
29 Mar 2001 officers Secretary resigned 1 Buy now
06 Feb 2001 annual-return Return made up to 30/12/00; full list of members 6 Buy now
09 Feb 2000 officers Secretary resigned 1 Buy now
09 Feb 2000 officers Director resigned 1 Buy now
09 Feb 2000 address Registered office changed on 09/02/00 from: 5 lechlade road faringdon oxfordshire SN7 8AL 1 Buy now
08 Feb 2000 officers New director appointed 2 Buy now
08 Feb 2000 address Registered office changed on 08/02/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
08 Feb 2000 officers New secretary appointed 2 Buy now
30 Dec 1999 incorporation Incorporation Company 13 Buy now