TECHNOCRAFT LIMITED

Company Documents

DateDescription
16/11/1316 November 2013 DISS40 (DISS40(SOAD))

View Document

14/11/1314 November 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM
STOURCLIFF CLOSE GARAGE
STOURCLIFFE STREET
LONDON
W1H 5AQ

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/07/1111 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/07/1013 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: G OFFICE CHANGED 25/09/06 ATLAS HOUSE ATLAS ROAD LONDON NW10 6DN

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: G OFFICE CHANGED 11/11/03 65 ASHLEY PARK AVENUE WALTON ON THAMES SURREY KT12 1EU

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

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

View Document

21/07/0221 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/07/9727 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 REGISTERED OFFICE CHANGED ON 18/10/96 FROM: G OFFICE CHANGED 18/10/96 96A CLIFTON HILL ST. JOHN'S WOOD LONDON NW8 0JT

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/07/9610 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/08/936 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/932 August 1993 COMPANY NAME CHANGED CLEVERMODEL SERVICES LIMITED CERTIFICATE ISSUED ON 03/08/93

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM: G OFFICE CHANGED 30/07/93 2 BACHES STREET LONDON N1 6UB

View Document

30/07/9330 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information