TECH SOFT CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1317 June 2013 APPLICATION FOR STRIKING-OFF

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/01/1312 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/01/1116 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID POOLE / 09/01/2010

View Document

09/01/109 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: G OFFICE CHANGED 19/12/06 27 EMMBROOK VALE, EMMBROOK WOKINGHAM BERKSHIRE RG41 1PW

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

07/01/037 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information