TECHNO 2000 NETWORKS LIMITED

Company Documents

DateDescription
12/04/1412 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/01/1431 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
7 KESTREL WAY
PERTH
PH1 5FL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/03/134 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/01/1124 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/01/1020 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY SMITH / 20/01/2010

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/085 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 62 AINSLIE GARDENS PERTH PH1 5FF

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/03/04

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/05/00

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 1 ST COLME STREET EDINBURGH EH3 6AA

View Document

14/01/9914 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