TECHNICAL HELP LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1010 September 2010 APPLICATION FOR STRIKING-OFF

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/09/103 September 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

24/06/0924 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: G OFFICE CHANGED 20/11/03 10 QUEENS DRIVE SWADLINCOTE DERBYSHIRE DE11 0EG

View Document

19/05/0319 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: G OFFICE CHANGED 21/05/02 GROUND FLOOR 22 ORCHARD STREET THE LEYS TAMWORTH STAFFORDSHIRE B79 7RH

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: G OFFICE CHANGED 23/08/01 75 COLEHILL STREET SUTTON COLDFIELD B72 1SH

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: G OFFICE CHANGED 03/07/01 THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0111 May 2001 Incorporation

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