TECHNOBABBLE LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/109 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1026 February 2010 APPLICATION FOR STRIKING-OFF

View Document

04/11/094 November 2009 DISS40 (DISS40(SOAD))

View Document

03/11/093 November 2009 Annual return made up to 9 July 2009 with full list of shareholders

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

04/06/094 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BENSTOCK / 09/07/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

24/07/0724 July 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

26/07/9826 July 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 REGISTERED OFFICE CHANGED ON 31/07/96 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER

View Document

31/07/9631 July 1996

View Document

31/07/9631 July 1996 SECRETARY RESIGNED

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 NEW SECRETARY APPOINTED

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996

View Document

23/07/9623 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9623 July 1996 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