TECH COMPUTER OFFICE LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1015 November 2010 APPLICATION FOR STRIKING-OFF

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM CACI HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8TS

View Document

02/03/102 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 102 THE GREEN TWICKENHAM MIDDLESEX TW2 5AG

View Document

11/10/0511 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 346 HARROW ROAD LONDON W9 2HP

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

01/07/031 July 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/013 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/04/007 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 ADOPT MEM AND ARTS 12/08/99

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

24/10/9524 October 1995

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994

View Document

28/02/9328 February 1993

View Document

28/02/9328 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

06/01/936 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

22/04/9222 April 1992

View Document

22/04/9222 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

25/10/9025 October 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 REGISTERED OFFICE CHANGED ON 19/12/89 FROM: G OFFICE CHANGED 19/12/89 18 FLEET STREET LONDON EC4Y 1AA

View Document

20/07/8920 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

05/10/835 October 1983 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