Technical Ex Services LTD
Full Company Report |
Includesall other documents available- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
TECHNICAL ELECTRICAL AND COMMISSIONING SERVICES LIMITED
TECHNICAL EX SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05099261 |
Record last updated | Saturday, June 16, 2018 1:53:24 AM UTC |
Official Address | Armstrong Watson Central House 47 St Paul's Street Leeds Ls12te City And Hunslet There are 65 companies registered at this street |
Locality | City And Hunslet |
Region | England |
Postal Code | LS12TE |
Sector | Technical testing and analysis |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 14, 2018 | Resignation of one Director (a woman) |  |
Registry | Jun 14, 2018 | Appointment of a man as Company Director and Director |  |
Registry | Apr 7, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Mar 1, 2013 | Appointment of a woman |  |
Registry | Jan 21, 2009 | Second notification of strike-off action in london gazette |  |
Registry | Oct 21, 2008 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jan 3, 2008 | Liquidator's progress report |  |
Registry | Jun 19, 2007 | Liquidator's progress report 5099... |  |
Registry | Jun 22, 2006 | Statement of company's affairs |  |
Registry | Jun 22, 2006 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jun 22, 2006 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jun 2, 2006 | Change in situation or address of registered office |  |
Registry | Apr 21, 2005 | Annual return |  |
Registry | Apr 21, 2005 | Particulars of a mortgage or charge |  |
Registry | Aug 17, 2004 | Resignation of a secretary |  |
Registry | Aug 17, 2004 | Appointment of a secretary |  |
Registry | Aug 16, 2004 | Company name change |  |
Registry | Aug 16, 2004 | Change of name certificate |  |
Registry | Aug 9, 2004 | Appointment of a man as Accountant and Secretary |  |
Registry | Aug 8, 2004 | Resignation of one Secretary (a woman) |  |
Registry | Jun 4, 2004 | Appointment of a director |  |
Registry | May 19, 2004 | Change of accounting reference date |  |
Registry | May 11, 2004 | Appointment of a director |  |
Registry | May 8, 2004 | Appointment of a secretary |  |
Registry | May 1, 2004 | Appointment of a man as Director and Electrical Engineer |  |
Registry | Apr 21, 2004 | Change in situation or address of registered office |  |
Registry | Apr 21, 2004 | Resignation of a secretary |  |
Registry | Apr 21, 2004 | Resignation of a director |  |
Registry | Apr 8, 2004 | Four appointments: a man, a woman and 2 companies |  |