TECHNICAL KNOCK OUT LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FIRST GAZETTE

View Document

26/09/1226 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

24/05/1224 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

22/10/1122 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 6 CORUNNA COURT CORUNNA ROAD WARWICK WARWICKSHIRE CV34 5HQ

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR NEXTCODE LIMITED

View Document

27/05/1127 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/05/1021 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 CORPORATE DIRECTOR APPOINTED NEXTCODE LIMITED

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON SHAKESHAFT

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY NEXTCODE LIMITED

View Document

13/04/1013 April 2010 SECRETARY APPOINTED MR SIMON EVAN SHAKESHAFT

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM CUCKOO PIECE BARN DRIFT LANE WROXTON BANBURY OXFORDSHIRE OX15 6QX

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY MANHATTAN COMMUNICATIONS LIMITED

View Document

15/05/0815 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 SECRETARY APPOINTED NEXTCODE LIMITED

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 17 THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EF

View Document

05/08/025 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: OAKLEA MANOR ROAD GREAT BOURTON BANBURY OXFORDSHIRE OX17 1QY

View Document

23/06/9723 June 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM: 38 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1QE

View Document

26/01/9626 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/01/9626 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: 38 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1QE

View Document

08/08/958 August 1995 SECRETARY RESIGNED

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95 FROM: 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

07/07/957 July 1995

View Document

07/07/957 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9525 April 1995 Incorporation

View Document


More Company Information