TECHNICAL EDGE SYSTEMS LTD

Company Documents

DateDescription
25/03/1325 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/04/129 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/04/1028 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMUM BUSINESS SOLUTIONS NW LIMITED / 18/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN HELEN JONES / 18/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JONES / 18/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/093 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/09 FROM: GISTERED OFFICE CHANGED ON 03/04/2009 FROM 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON LANCASHIRE BL2 6RT

View Document

03/04/093 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: G OFFICE CHANGED 13/01/04 103 BRADLEY HOUSE BRADLEY FOLD TRADING ESTATE RADCLIFFE MOOR ROAD BOLTON LANCASHIRE BL2 6RT

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: G OFFICE CHANGED 02/09/03 15 BARFORD DRIVE LOWTON WARRINGTON WA3 1DD

View Document

18/03/0318 March 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