• UK
  • TEKKAIR LTD - Gloucester House, Silbury Boulevard, Milton Keynes, MK9 2AH, United Kingdom

Company Information

Company registration number
09039799
Company Status
CLOSED
Country
United Kingdom
Registered Address
Gloucester House
Silbury Boulevard
Milton Keynes
MK9 2AH
Gloucester House, Silbury Boulevard, Milton Keynes, MK9 2AH UK

Management

Managing Directors
ALEXANDER JOHN LITTLE
LAURENT PAZINNI
MARY-JANE LITTLE
Company secretaries
JEAN-DANIEL CASTAGNON

Company Details

Type of Business
ltd
Incorporated
2014-05-14
Dissolved on
2016-06-28
SIC/NACE
77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date:

TEKKAIR LTD Company Description

TEKKAIR LTD is a ltd registered in United Kingdom with the Company reg no 09039799. Its current trading status is "closed". It was registered 2014-05-14. It has declared SIC or NACE codes as "77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified". It has 3 directors and 1 secretary.It can be contacted at Gloucester House .
More information

Get TEKKAIR LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Tekkair Ltd - Gloucester House, Silbury Boulevard, Milton Keynes, MK9 2AH, United Kingdom

Did you know? kompany provides original and official company documents for TEKKAIR LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • STRUCK OFF AND DISSOLVED (2016-06-28) - GAZ2

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR HUGH LITTLE (2016-01-21) - TM01

    Add to Cart
     
  • FIRST GAZETTE (2016-04-12) - GAZ1

    Add to Cart
     
  • 14/05/15 FULL LIST (2015-06-10) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR MILES LITTLE (2015-03-27) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MS MARY-JANE LITTLE (2015-02-24) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR LAURENT PAZINNI (2014-12-15) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 08/07/2014 FROM (2014-07-08) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED MR MILES DESMOND LITTLE (2014-06-23) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JEAN-DANIEL CASTAGNON (2014-06-23) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY ANDREW EWING (2014-06-04) - TM02

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR SUSANNAH LITTLE (2014-06-04) - TM01

    Add to Cart
     
  • SECRETARY APPOINTED MR JEAN-DANIEL CASTAGNON (2014-06-04) - AP03

    Add to Cart
     
  • DIRECTOR APPOINTED MR JEAN-DANIEL CASTAGNON (2014-06-04) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR ALEXANDER JOHN LITTLE (2014-06-04) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR HUGH PETER LITTLE (2014-06-04) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 04/06/2014 FROM (2014-06-04) - AD01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2014-05-14) - NEWINC

    Add to Cart
     

expand_less