TECCANE LIMITED
Status | LIQUIDATION |
Company No. | 02161026 |
Category | Private Limited Company |
Incorporated | 03 Sep 1987 |
Age | 36 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
TECCANE LIMITED is an liquidation private limited company with number 02161026. It was incorporated 36 years, 10 months, 28 days ago, on 03 September 1987. The company address is Mr C. Thorpe Mr C. Thorpe, Lower Warberry, Torquay Devon Tq.
Company Fillings
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Liquidation compulsory winding up order
Date: 10 Dec 1990
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory winding up order
Date: 26 Jul 1990
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 24 Jul 1990
Category: Address
Type: 287
Description: Registered office changed on 24/07/90 from: 34 fore street bovey tracey devon TW13 9AE
Documents
Accounts with accounts type full
Date: 13 Nov 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 02 Nov 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/09
Documents
Legacy
Date: 01 Nov 1989
Category: Capital
Type: PUC 5
Description: Pd 30/09/87--------- £ si 2@1
Documents
Legacy
Date: 30 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 10/11/89; full list of members
Documents
Legacy
Date: 27 Oct 1989
Category: Address
Type: 287
Description: Registered office changed on 27/10/89 from: 1 king charles park heathfield newton abbot devon
Documents
Legacy
Date: 27 Oct 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 May 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jun 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Oct 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 19 Oct 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Oct 1987
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Oct 1987
Category: Address
Type: 287
Description: Registered office changed on 19/10/87 from: 8 battery street stonehouse plymouth PL1 3JQ
Documents
Some Companies
THE TURRET HOUSE ST MARY'S WALK,NEAR BICESTER,OX25 6AA
Number: | 10130638 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7, 115 MANFORD WAY,CHIGWELL,IG7 4BX
Number: | 11865720 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 00531047 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREWETT BIZLEY SOMERSET LIMITED
1 SECOND AVENUE,HALSTEAD,CO9 2SU
Number: | 08502610 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 CLEETHORPE ROAD,GRIMSBY,DN31 3BH
Number: | 11189076 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
83 GLOUCESTER ROAD,MALMESBURY,SN16 0AJ
Number: | 09314083 |
Status: | ACTIVE |
Category: | Private Limited Company |