TECHNICAL-E LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 CURREXT FROM 31/05/2013 TO 30/11/2013

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 325 WINGLETYE LANE HORNCHURCH ESSEX RM11 3BU ENGLAND

View Document

01/03/131 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MISS EMMA LOUISE ALLEN

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR GISELLE KOPPANEN

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR NISHEET PATEL

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK GORE

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM SUITE 215-217 TOWER BRIDGE BUSINESS CENTRE 46 - 48 EAST SMITHFIELD LONDON E1W 1AW UNITED KINGDOM

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM SUITE 107 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW UNITED KINGDOM

View Document

09/06/119 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM PO BOX SUITE 107 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW UNITED KINGDOM

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM DEVONSHIRE HOUSE 583 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS UNITED KINGDOM

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR MARK GORE

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MRS GISELLE SUZANNE KOPPANEN

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR NISHEET PATEL

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM SHIRE COURT WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1NX UNITED KINGDOM

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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