TECHNICAL I.T. LIMITED

Company Documents

DateDescription
02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/09/1327 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/09/1228 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH NEARY / 28/09/2012

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/09/1025 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH NEARY / 01/09/2010

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY ANTONY EDWARDS / 01/09/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/08 FROM: GISTERED OFFICE CHANGED ON 17/12/2008 FROM 11 BATSTONE CLOSE BATH AVON BA1 6PE

View Document

29/09/0829 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: G OFFICE CHANGED 06/09/00 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information