TECH 4 LIMITED

Company Documents

DateDescription
07/01/207 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1927 December 2019 APPLICATION FOR STRIKING-OFF

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEDDING

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE SPEDDING / 13/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SPEDDING / 13/09/2018

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SPEDDING / 18/09/2017

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/11/1517 November 2015 ADOPT ARTICLES 30/10/2015

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR PETER BOBY

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 808-810 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DT

View Document

30/10/1530 October 2015 SECRETARY APPOINTED MR KEVIN JOHN LYONS

View Document

06/10/156 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MOORS

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MOORS / 19/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPEDDING / 19/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE SPEDDING / 19/01/2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE POOLE / 27/12/2008

View Document

26/01/1026 January 2010 Annual return made up to 10 September 2009 with full list of shareholders

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM OFFICE A16 ARENA BUSINESS CENTRE 9 NIMROD WAY FERNDOWN DORSET BH21 7SH

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MOORS / 14/11/2008

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED JUSTIN MOORS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: FAIRSTOWE CHAMBERS LIBRARY ROAD FERNDOWN DORSET BH22 9JW

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/11/0228 November 2002 COMPANY NAME CHANGED SHORELINE IT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 28/11/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company