About

Registered Number: 02116779
Date of Incorporation: 30/03/1987 (37 years and 2 months ago)
Company Status: Liquidation
Registered Address: Pavilion View, 19 New Road, Brighton, East Sussex, BN1 1EY

 

Based in East Sussex, Tec (International) Ltd was founded on 30 March 1987, it's status at Companies House is "Liquidation". We don't currently know the number of employees at Tec (International) Ltd. The companies directors are listed as Michau, Samantha Deborah, Whittall, Maureen Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHAU, Samantha Deborah 04 January 1999 18 January 2002 1
WHITTALL, Maureen Jane 04 January 1999 18 January 2002 1

Filing History

Document Type Date
COCOMP - Order to wind up 16 October 2007
GAZ1 - First notification of strike-off action in London Gazette 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
363a - Annual Return 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
AA - Annual Accounts 23 November 2004
287 - Change in situation or address of Registered Office 11 October 2004
363a - Annual Return 26 January 2004
AA - Annual Accounts 18 July 2003
AA - Annual Accounts 18 July 2003
288c - Notice of change of directors or secretaries or in their particulars 11 March 2003
363a - Annual Return 11 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 March 2003
AA - Annual Accounts 25 March 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
363a - Annual Return 11 January 2002
395 - Particulars of a mortgage or charge 22 January 2001
363a - Annual Return 04 January 2001
AA - Annual Accounts 14 July 2000
287 - Change in situation or address of Registered Office 23 June 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 08 October 1999
RESOLUTIONS - N/A 01 August 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
363s - Annual Return 05 January 1999
395 - Particulars of a mortgage or charge 21 December 1998
395 - Particulars of a mortgage or charge 21 December 1998
AA - Annual Accounts 27 October 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 14 January 1997
225 - Change of Accounting Reference Date 19 October 1996
287 - Change in situation or address of Registered Office 13 September 1996
AA - Annual Accounts 06 September 1996
CERTNM - Change of name certificate 06 February 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 02 September 1994
287 - Change in situation or address of Registered Office 21 July 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 09 February 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 23 March 1992
363s - Annual Return 04 February 1992
AA - Annual Accounts 08 May 1991
AA - Annual Accounts 08 May 1991
353 - Register of members 26 February 1991
363a - Annual Return 26 February 1991
287 - Change in situation or address of Registered Office 16 February 1991
AUD - Auditor's letter of resignation 16 February 1991
AUD - Auditor's letter of resignation 14 January 1991
363 - Annual Return 08 February 1990
RESOLUTIONS - N/A 04 August 1989
AA - Annual Accounts 04 August 1989
AA - Annual Accounts 04 August 1989
363 - Annual Return 04 August 1989
AC05 - N/A 02 June 1989
288 - N/A 26 August 1987
287 - Change in situation or address of Registered Office 26 August 1987
288 - N/A 26 August 1987
288 - N/A 26 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1987
CERTNM - Change of name certificate 29 July 1987
RESOLUTIONS - N/A 06 July 1987
MEM/ARTS - N/A 06 July 1987
CERTINC - N/A 30 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2001 Outstanding

N/A

Deed of charge over credit balances 14 December 1998 Outstanding

N/A

Deed of charge over credit balances 14 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.