Download leads from Nexok and grow your business. Find out more

TEC IT Support Limited

Documents

Total Documents20
Total Pages62

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off
17 February 2015Final Gazette dissolved via voluntary strike-off
4 November 2014First Gazette notice for voluntary strike-off
4 November 2014First Gazette notice for voluntary strike-off
23 October 2014Application to strike the company off the register
23 October 2014Application to strike the company off the register
19 May 2014Total exemption small company accounts made up to 31 August 2013
19 May 2014Total exemption small company accounts made up to 31 August 2013
25 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
25 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
24 July 2013Director's details changed for Thomas Edward Cox on 24 July 2013
24 July 2013Registered office address changed from 12 Waldorf Close Alvaston Derby DE24 8UF England on 24 July 2013
24 July 2013Registered office address changed from 12 Waldorf Close Alvaston Derby DE24 8UF England on 24 July 2013
24 July 2013Director's details changed for Thomas Edward Cox on 24 July 2013
16 May 2013Total exemption small company accounts made up to 31 August 2012
16 May 2013Total exemption small company accounts made up to 31 August 2012
3 October 2012Annual return made up to 16 August 2012 with a full list of shareholders
3 October 2012Annual return made up to 16 August 2012 with a full list of shareholders
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing