TECHLAND SYSTEMS INTERNATIONAL LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-09 with updates |
03/02/253 February 2025 | Director's details changed for John Patrick Murphy on 2025-01-01 |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
30/07/2430 July 2024 | Second filing for the appointment of Rachael Alexandra Matzopoulos as a secretary |
19/07/2419 July 2024 | Second filing of Confirmation Statement dated 2019-06-19 |
03/07/243 July 2024 | Notification of Techland Group Limited as a person with significant control on 2016-04-06 |
01/07/241 July 2024 | Cessation of A Person with Significant Control as a person with significant control on 2019-08-26 |
20/06/2420 June 2024 | Second filing of the annual return made up to 2016-06-20 |
13/06/2413 June 2024 | Termination of appointment of Daryl James Pile as a director on 2024-06-04 |
13/06/2413 June 2024 | Appointment of John Patrick Murphy as a director on 2024-06-04 |
28/05/2428 May 2024 | Second filing for the notification of Techland Limited as a person with significant control |
01/03/241 March 2024 | Second filing for the termination of Dean Scott Mayer as a director |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/01/2431 January 2024 | Second filing for the appointment of Mr Daryl James Pile as a director |
31/01/2431 January 2024 | Second filing for the appointment of Mr Paul Maher as a director |
31/01/2431 January 2024 | Second filing for the appointment of Mr David John Williams as a director |
21/01/2421 January 2024 | Memorandum and Articles of Association |
21/01/2421 January 2024 | Resolutions |
21/01/2421 January 2024 | Resolutions |
09/01/249 January 2024 | Registered office address changed from E2 Rock Business Park the Hollow Washington Pulborough RH20 3GR England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2024-01-09 |
09/01/249 January 2024 | Change of details for Enablex Group Limited as a person with significant control on 2023-12-21 |
09/01/249 January 2024 | Termination of appointment of Dean Scott Mayer as a director on 2023-12-21 |
09/01/249 January 2024 | Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 2023-12-21 |
09/01/249 January 2024 | Appointment of Mr Daryl James Pile as a director on 2023-12-21 |
09/01/249 January 2024 | Appointment of Mr Paul Maher as a director on 2023-12-21 |
09/01/249 January 2024 | Previous accounting period extended from 2023-09-30 to 2023-12-31 |
09/01/249 January 2024 | Appointment of Mr David John Williams as a director on 2023-12-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Satisfaction of charge 017048190010 in full |
10/10/2310 October 2023 | Change of details for Enablex Group Limited as a person with significant control on 2022-03-04 |
05/10/235 October 2023 | Satisfaction of charge 017048190011 in full |
19/09/2319 September 2023 | Director's details changed for Mr Dean Mayer on 2023-09-18 |
19/09/2319 September 2023 | Director's details changed for Mr Dean Mayer on 2023-09-18 |
15/09/2315 September 2023 | Registration of charge 017048190011, created on 2023-09-12 |
04/04/234 April 2023 | Accounts for a small company made up to 2022-09-30 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-09-30 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/01/2129 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 017048190009 |
28/05/2028 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017048190008 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
13/01/2013 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/06/1919 June 2019 | Confirmation statement made on 2019-06-19 with no updates |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
04/06/194 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ANURAG PATEL |
14/12/1814 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | APPOINTMENT TERMINATED, SECRETARY AMITA PATEL |
13/12/1813 December 2018 | CESSATION OF ANURAG PATEL AS A PSC |
13/12/1813 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHLAND LIMITED |
13/12/1813 December 2018 | DIRECTOR APPOINTED MR DEAN MAYER |
13/12/1813 December 2018 | Notification of Techland Limited as a person with significant control on 2018-10-02 |
24/10/1824 October 2018 | PREVSHO FROM 31/12/2018 TO 30/09/2018 |
10/10/1810 October 2018 | ADOPT ARTICLES 02/10/2018 |
05/10/185 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 017048190008 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/07/1714 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/07/1611 July 2016 | Annual return made up to 2016-06-20 with full list of shareholders |
11/07/1611 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/11/1523 November 2015 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 200 BROOK DRIVE GREEN PARK READING RG2 6UB |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/07/1515 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / AMITA PATEL / 01/11/2014 |
15/07/1515 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANURAG PATEL / 01/11/2014 |
15/07/1515 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
02/12/142 December 2014 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN |
20/06/1420 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/06/1320 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/06/1225 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
31/05/1231 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / AMITA PATEL / 31/05/2012 |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANURAG PATEL / 31/05/2012 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/05/1210 May 2012 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM TECHLAND HOUSE KNAVES BEECH BUSINESS CENTRE LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9YJ |
21/06/1121 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/01/1112 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
06/07/106 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / AMITA PATEL / 02/07/2010 |
23/06/1023 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANURAG PATEL / 12/10/2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/08/0813 August 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY |
17/11/0717 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/11/0712 November 2007 | DIRECTOR RESIGNED |
12/11/0712 November 2007 | NEW SECRETARY APPOINTED |
12/11/0712 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/11/0712 November 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
12/11/0712 November 2007 | SECRETARY RESIGNED |
12/11/0712 November 2007 | DIRECTOR RESIGNED |
11/07/0711 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
05/07/065 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
29/07/0529 July 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/05/0527 May 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
27/05/0527 May 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
27/05/0527 May 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/05/0520 May 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
11/08/0411 August 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
11/08/0411 August 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/08/044 August 2004 | AMENDED FULL ACCOUNTS MADE UP TO 31/12/03 |
29/06/0429 June 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | LOCATION OF REGISTER OF MEMBERS |
13/05/0413 May 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
22/10/0322 October 2003 | REGISTERED OFFICE CHANGED ON 22/10/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL |
06/07/036 July 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
14/06/0314 June 2003 | S366A DISP HOLDING AGM 09/12/02 |
10/06/0310 June 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
08/08/028 August 2002 | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | DIRECTOR RESIGNED |
29/06/0229 June 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
17/09/0117 September 2001 | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS |
10/08/0110 August 2001 | NEW DIRECTOR APPOINTED |
09/07/019 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
03/05/013 May 2001 | REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 28 ELY PLACE LONDON EC1N 6RL |
07/08/007 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
10/07/0010 July 2000 | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS |
01/10/991 October 1999 | DIRECTOR RESIGNED |
30/07/9930 July 1999 | RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS |
29/07/9929 July 1999 | DIRECTOR'S PARTICULARS CHANGED |
23/07/9923 July 1999 | RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS; AMEND |
13/07/9913 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
08/07/998 July 1999 | NEW DIRECTOR APPOINTED |
26/07/9826 July 1998 | RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS |
13/05/9813 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
24/03/9824 March 1998 | DIRECTOR RESIGNED |
30/12/9730 December 1997 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/9731 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
24/07/9724 July 1997 | RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS |
24/07/9724 July 1997 | |
24/07/9724 July 1997 | |
01/11/961 November 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
09/09/969 September 1996 | RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS |
14/07/9614 July 1996 | DIRECTOR RESIGNED |
01/02/961 February 1996 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
26/10/9526 October 1995 | DIRECTOR RESIGNED |
26/10/9526 October 1995 | |
26/10/9526 October 1995 | |
11/07/9511 July 1995 | |
11/07/9511 July 1995 | |
11/07/9511 July 1995 | RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS |
27/06/9527 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
03/05/953 May 1995 | NEW DIRECTOR APPOINTED |
26/04/9526 April 1995 | DIRECTOR RESIGNED |
22/03/9522 March 1995 | |
22/03/9522 March 1995 | NEW DIRECTOR APPOINTED |
22/03/9522 March 1995 | |
14/03/9514 March 1995 | DIRECTOR'S PARTICULARS CHANGED |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
16/09/9416 September 1994 | Accounts for a small company made up to 1993-12-31 |
16/09/9416 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
16/09/9416 September 1994 | Accounts for a small company made up to 1993-12-31 |
01/07/941 July 1994 | RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS |
01/07/941 July 1994 | |
01/07/941 July 1994 | |
29/04/9429 April 1994 | |
29/04/9429 April 1994 | NEW DIRECTOR APPOINTED |
29/04/9429 April 1994 | |
17/11/9317 November 1993 | |
17/11/9317 November 1993 | NEW DIRECTOR APPOINTED |
17/11/9317 November 1993 | |
03/10/933 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
03/10/933 October 1993 | Accounts for a small company made up to 1992-12-31 |
03/10/933 October 1993 | Accounts for a small company made up to 1992-12-31 |
13/09/9313 September 1993 | RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS |
13/09/9313 September 1993 | |
13/09/9313 September 1993 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
13/09/9313 September 1993 | |
01/06/931 June 1993 | |
01/06/931 June 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
01/06/931 June 1993 | |
27/05/9327 May 1993 | |
27/05/9327 May 1993 | DIRECTOR RESIGNED |
27/05/9327 May 1993 | |
21/10/9221 October 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
21/10/9221 October 1992 | |
21/10/9221 October 1992 | |
21/10/9221 October 1992 | |
09/10/929 October 1992 | |
09/10/929 October 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
09/10/929 October 1992 | |
07/09/927 September 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
07/09/927 September 1992 | Full accounts made up to 1991-12-31 |
07/09/927 September 1992 | Full accounts made up to 1991-12-31 |
27/07/9227 July 1992 | |
27/07/9227 July 1992 | |
27/07/9227 July 1992 | RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS |
24/03/9224 March 1992 | |
24/03/9224 March 1992 | NEW DIRECTOR APPOINTED |
24/03/9224 March 1992 | |
18/12/9118 December 1991 | PARTICULARS OF MORTGAGE/CHARGE |
04/12/914 December 1991 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/9117 October 1991 | Accounts for a small company made up to 1990-12-31 |
17/10/9117 October 1991 | |
17/10/9117 October 1991 | |
17/10/9117 October 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
17/10/9117 October 1991 | |
17/10/9117 October 1991 | REGISTERED OFFICE CHANGED ON 17/10/91 |
17/10/9117 October 1991 | RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS |
17/10/9117 October 1991 | Accounts for a small company made up to 1990-12-31 |
17/10/9117 October 1991 | |
30/10/9030 October 1990 | |
30/10/9030 October 1990 | |
30/10/9030 October 1990 | NEW DIRECTOR APPOINTED |
08/10/908 October 1990 | |
08/10/908 October 1990 | DIRECTOR RESIGNED |
08/10/908 October 1990 | |
30/07/9030 July 1990 | |
30/07/9030 July 1990 | Accounts for a small company made up to 1989-12-31 |
30/07/9030 July 1990 | RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS |
30/07/9030 July 1990 | |
30/07/9030 July 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
30/07/9030 July 1990 | Accounts for a small company made up to 1989-12-31 |
15/06/9015 June 1990 | |
15/06/9015 June 1990 | |
15/06/9015 June 1990 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
26/10/8926 October 1989 | NEW DIRECTOR APPOINTED |
26/10/8926 October 1989 | |
26/10/8926 October 1989 | |
07/09/897 September 1989 | |
07/09/897 September 1989 | |
07/09/897 September 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/08/8916 August 1989 | |
16/08/8916 August 1989 | |
16/08/8916 August 1989 | RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS |
10/08/8910 August 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
10/08/8910 August 1989 | Accounts for a small company made up to 1988-12-31 |
10/08/8910 August 1989 | Accounts for a small company made up to 1988-12-31 |
16/01/8916 January 1989 | |
16/01/8916 January 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
16/01/8916 January 1989 | |
11/10/8811 October 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
11/10/8811 October 1988 | Accounts for a small company made up to 1987-12-31 |
11/10/8811 October 1988 | Accounts for a small company made up to 1987-12-31 |
09/08/889 August 1988 | |
09/08/889 August 1988 | RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS |
09/08/889 August 1988 | |
23/03/8823 March 1988 | |
23/03/8823 March 1988 | |
23/03/8823 March 1988 | NEW DIRECTOR APPOINTED |
18/11/8718 November 1987 | |
18/11/8718 November 1987 | |
18/11/8718 November 1987 | RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS |
21/10/8721 October 1987 | |
21/10/8721 October 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
21/10/8721 October 1987 | |
21/08/8721 August 1987 | Accounts for a small company made up to 1986-12-31 |
21/08/8721 August 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
21/08/8721 August 1987 | Accounts for a small company made up to 1986-12-31 |
18/08/8718 August 1987 | REGISTERED OFFICE CHANGED ON 18/08/87 FROM: 23/35 HENDON LANE FINCHLEY CENTRAL LONDON N3 1RS |
18/08/8718 August 1987 | |
18/08/8718 August 1987 | |
01/01/871 January 1987 | |
01/01/871 January 1987 | |
15/11/8615 November 1986 | |
15/11/8615 November 1986 | |
15/11/8615 November 1986 | PARTICULARS OF MORTGAGE/CHARGE |
06/09/866 September 1986 | |
06/09/866 September 1986 | RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
06/09/866 September 1986 | |
01/07/861 July 1986 | Full accounts made up to 1985-12-31 |
01/07/861 July 1986 | Full accounts made up to 1985-12-31 |
01/07/861 July 1986 | FULL ACCOUNTS MADE UP TO 31/12/85 |
08/03/838 March 1983 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TECHLAND SYSTEMS INTERNATIONAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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