TEC FAST LIMITED

04856835
UNITS 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF

Documents

Documents
Date Category Description Pages
11 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
11 May 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
24 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Jan 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
24 Jan 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Jan 2024 resolution Resolution 1 Buy now
28 Sep 2023 officers Change of particulars for director (Mr John Smith) 2 Buy now
28 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2023 accounts Annual Accounts 7 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2023 officers Change of particulars for director (Mr John Smith) 2 Buy now
08 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2022 accounts Annual Accounts 7 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 accounts Annual Accounts 8 Buy now
22 Dec 2020 accounts Annual Accounts 8 Buy now
03 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 mortgage Statement of satisfaction of a charge 3 Buy now
19 May 2020 mortgage Statement of satisfaction of a charge 3 Buy now
19 May 2020 mortgage Statement of satisfaction of a charge 3 Buy now
19 May 2020 mortgage Statement of satisfaction of a charge 3 Buy now
16 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2019 accounts Annual Accounts 8 Buy now
19 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 accounts Annual Accounts 11 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2017 accounts Annual Accounts 12 Buy now
08 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2016 accounts Annual Accounts 9 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2016 officers Change of particulars for secretary (Sharon Alisa Smith) 1 Buy now
19 May 2016 officers Change of particulars for director (Mr John Smith) 2 Buy now
02 Sep 2015 annual-return Annual Return 4 Buy now
02 Sep 2015 officers Change of particulars for director (Mr John Smith) 2 Buy now
02 Sep 2015 officers Change of particulars for secretary (Sharon Alisa Smith) 1 Buy now
06 Aug 2015 accounts Annual Accounts 4 Buy now
19 Aug 2014 annual-return Annual Return 4 Buy now
09 Jul 2014 accounts Annual Accounts 5 Buy now
02 Sep 2013 accounts Annual Accounts 6 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
26 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
24 Aug 2012 annual-return Annual Return 4 Buy now
02 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Aug 2011 annual-return Annual Return 4 Buy now
26 Jul 2011 accounts Annual Accounts 5 Buy now
21 Jun 2011 mortgage Particulars of a mortgage or charge 6 Buy now
20 Apr 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Apr 2011 officers Termination of appointment of director (David Sandford) 1 Buy now
04 Jan 2011 officers Appointment of director (Mr David Sandford) 2 Buy now
04 Jan 2011 officers Termination of appointment of director (Jim Peen) 1 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
01 Sep 2010 officers Change of particulars for director (Mr Jim Peen) 2 Buy now
18 Jun 2010 accounts Annual Accounts 11 Buy now
18 Aug 2009 annual-return Return made up to 05/08/09; full list of members 4 Buy now
21 May 2009 accounts Annual Accounts 11 Buy now
20 Jan 2009 officers Director appointed mr jim peen 1 Buy now
01 Sep 2008 annual-return Return made up to 05/08/08; full list of members 3 Buy now
26 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
02 Jun 2008 officers Appointment terminated director alfred wedge 1 Buy now
15 May 2008 accounts Annual Accounts 11 Buy now
15 Aug 2007 annual-return Return made up to 05/08/07; full list of members 2 Buy now
15 Aug 2007 officers Director's particulars changed 1 Buy now
15 Aug 2007 officers Secretary's particulars changed 1 Buy now
14 Aug 2007 officers Director's particulars changed 1 Buy now
01 Jun 2007 accounts Annual Accounts 12 Buy now
17 Aug 2006 annual-return Return made up to 05/08/06; full list of members 2 Buy now
23 May 2006 accounts Annual Accounts 12 Buy now
30 Jan 2006 capital Ad 01/01/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Aug 2005 annual-return Return made up to 05/08/05; full list of members 2 Buy now
09 Jun 2005 accounts Annual Accounts 8 Buy now
10 Mar 2005 accounts Accounting reference date extended from 31/08/04 to 31/01/05 1 Buy now
10 Mar 2005 address Registered office changed on 10/03/05 from: 2ND floor cambridge house cambridge road harlow mill essex CM20 2EQ 1 Buy now
10 Mar 2005 officers New director appointed 2 Buy now
15 Oct 2004 annual-return Return made up to 05/08/04; full list of members 6 Buy now
11 Sep 2003 officers Director resigned 1 Buy now
01 Sep 2003 officers New secretary appointed 2 Buy now
01 Sep 2003 officers New director appointed 2 Buy now
01 Sep 2003 officers Secretary resigned 1 Buy now
05 Aug 2003 incorporation Incorporation Company 17 Buy now