TECO SOLUTIONS LTD

06933898
51C YORKTOWN ROAD SANDHURST BERKSHIRE GU47 9DU

Documents

Documents
Date Category Description Pages
21 Jul 2015 gazette Gazette Dissolved Compulsory 1 Buy now
07 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
19 Sep 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
25 Jan 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
10 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
03 Aug 2012 annual-return Annual Return 3 Buy now
03 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2012 officers Appointment of director (Mr Ramesh Banstola) 2 Buy now
03 Aug 2012 officers Termination of appointment of director (Byron Sachdev) 1 Buy now
04 Jul 2012 accounts Annual Accounts 2 Buy now
19 Jun 2012 annual-return Annual Return 3 Buy now
17 Oct 2011 accounts Annual Accounts 2 Buy now
15 Jun 2011 annual-return Annual Return 3 Buy now
05 Nov 2010 accounts Annual Accounts 2 Buy now
21 Jul 2010 annual-return Annual Return 2 Buy now
21 Jul 2010 officers Appointment of director 2 Buy now
19 Jul 2010 officers Appointment of director (Mr Byron Malik Sachdev) 2 Buy now
06 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2010 officers Termination of appointment of director (Peter Valaitis) 1 Buy now
18 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2009 incorporation Incorporation Company 13 Buy now