TECHNICAL MANAGEMENT LIMITED

Company Documents

DateDescription
13/07/1113 July 2011 ORDER OF COURT TO WIND UP

View Document

03/05/113 May 2011 FIRST GAZETTE

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR ARNDREA WRIGHT

View Document

14/03/1114 March 2011 TERMINATE SEC APPOINTMENT

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL O'ROURKE

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARNDREA DAWN WRIGHT / 02/01/2010

View Document

31/03/1031 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY ZENA HEUCHAN

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM
7-11 MINERVA ROAD
PARK ROYAL
LONDON
NW10 6HS

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR DANIEL JOSEPH O'ROURKE

View Document

14/11/0914 November 2009 DISS40 (DISS40(SOAD))

View Document

11/11/0911 November 2009 Annual return made up to 8 January 2009 with full list of shareholders

View Document

11/11/0911 November 2009 Annual return made up to 8 January 2008 with full list of shareholders

View Document

28/10/0928 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARNDREA WRIGHT / 01/06/2009

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM
UNIT 3 MERCIA BUSINESS COURT TORWOOD CLOSE
WESTWOOD
COVENTRY
WARWICKSHIRE
CV4 8HX

View Document

08/10/088 October 2008 SECRETARY APPOINTED HEUCHAN ZENA LOGGED FORM

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN NORTON

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM
7-11 MINERVA ROAD
PARK ROYAL
LONDON
NW10 6HS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/02/0716 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 REGISTERED OFFICE CHANGED ON 04/02/00 FROM:
14 ORCHARD COURT
PATTISHALL
TOWCESTER
NORTHAMPTONSHIRE NN12 8JR

View Document

04/02/004 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM:
7/11 MINERVA ROAD
PARK ROYAL
LONDON
NW10 6HJ

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM:
ENTERPRISE HOUSE 82 WHITCHURCH
ROAD,
CARDIFF
CF4 3LX

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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