About

Registered Number: 01853678
Date of Incorporation: 09/10/1984 (39 years and 7 months ago)
Company Status: Liquidation
Registered Address: 15 Canada Square, London, E14 5GL

 

Tecknit Europe Ltd was registered on 09 October 1984 and has its registered office in London, it's status is listed as "Liquidation". We do not know the number of employees at this company. Mcelroy, Karen, Wilbraham, Amanda Louise, Armfield Snr, Edward Marion, Beck, Paul David, Carter, David, Ferrie, Steven Robert, Franzmann, David Paul, Joyce, Steve Alan, Mills Iii, Everette, Rose, William Louis, Whitmore, Daniel Edward are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMFIELD SNR, Edward Marion N/A 15 July 1999 1
BECK, Paul David 28 July 1993 30 September 2002 1
CARTER, David 23 April 2001 16 October 2006 1
FERRIE, Steven Robert 01 October 2002 16 October 2006 1
FRANZMANN, David Paul 23 April 1998 16 October 2006 1
JOYCE, Steve Alan 05 June 2000 16 October 2006 1
MILLS III, Everette N/A 12 July 1993 1
ROSE, William Louis N/A 14 September 1998 1
WHITMORE, Daniel Edward 23 April 1998 01 November 2000 1
Secretary Name Appointed Resigned Total Appointments
MCELROY, Karen 20 February 2000 29 March 2004 1
WILBRAHAM, Amanda Louise 30 September 1997 13 April 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 July 2019
CH03 - Change of particulars for secretary 09 July 2019
CH01 - Change of particulars for director 09 July 2019
AD01 - Change of registered office address 15 May 2019
RESOLUTIONS - N/A 14 May 2019
LIQ01 - N/A 14 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 01 March 2016
CH03 - Change of particulars for secretary 01 September 2015
CH01 - Change of particulars for director 01 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 17 March 2015
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 20 March 2014
TM01 - Termination of appointment of director 22 August 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 21 March 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 12 January 2011
RESOLUTIONS - N/A 14 July 2010
AR01 - Annual Return 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AA - Annual Accounts 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
363a - Annual Return 29 June 2009
AUD - Auditor's letter of resignation 02 June 2009
AA - Annual Accounts 02 May 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363a - Annual Return 03 December 2007
RESOLUTIONS - N/A 09 October 2007
MEM/ARTS - N/A 09 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
353 - Register of members 04 October 2007
225 - Change of Accounting Reference Date 04 October 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
AUD - Auditor's letter of resignation 21 November 2006
RESOLUTIONS - N/A 24 October 2006
RESOLUTIONS - N/A 24 October 2006
RESOLUTIONS - N/A 24 October 2006
MEM/ARTS - N/A 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 18 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
287 - Change in situation or address of Registered Office 21 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 02 June 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 16 October 2003
AAMD - Amended Accounts 22 September 2003
363s - Annual Return 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
AA - Annual Accounts 10 March 2003
395 - Particulars of a mortgage or charge 10 October 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 28 March 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 23 June 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 05 May 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 18 April 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
287 - Change in situation or address of Registered Office 04 November 1998
363a - Annual Return 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1998
AA - Annual Accounts 12 May 1998
287 - Change in situation or address of Registered Office 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
AA - Annual Accounts 03 November 1997
395 - Particulars of a mortgage or charge 22 August 1997
363s - Annual Return 03 July 1997
288c - Notice of change of directors or secretaries or in their particulars 03 July 1997
363s - Annual Return 14 July 1996
288 - N/A 14 July 1996
AA - Annual Accounts 10 April 1996
363s - Annual Return 04 July 1995
AA - Annual Accounts 09 May 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 12 June 1994
288 - N/A 21 August 1993
288 - N/A 21 August 1993
363s - Annual Return 30 June 1993
AA - Annual Accounts 26 March 1993
363x - Annual Return 15 June 1992
288 - N/A 02 June 1992
AA - Annual Accounts 01 May 1992
288 - N/A 19 November 1991
363x - Annual Return 04 July 1991
AA - Annual Accounts 23 April 1991
AA - Annual Accounts 04 September 1990
363 - Annual Return 14 June 1990
288 - N/A 06 June 1990
288 - N/A 20 July 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 28 June 1988
363 - Annual Return 19 April 1988
AA - Annual Accounts 24 August 1987
363 - Annual Return 16 June 1987
363 - Annual Return 09 December 1986
AA - Annual Accounts 15 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 July 1986
MEM/ARTS - N/A 19 March 1985
395 - Particulars of a mortgage or charge 13 February 1985
CERTNM - Change of name certificate 25 October 1984
MISC - Miscellaneous document 11 October 1984
MISC - Miscellaneous document 09 October 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 October 2002 Fully Satisfied

N/A

Mortgage debenture 05 August 1997 Fully Satisfied

N/A

Debenture 07 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.