TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FIRST GAZETTE

View Document

07/03/137 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

02/04/122 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/04/117 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR STEVEN JOHN ANDREWS

View Document

20/05/1020 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1020 May 2010 COMPANY NAME CHANGED TECHNOLOGIES WESSEX LIMITED CERTIFICATE ISSUED ON 20/05/10

View Document

20/05/1020 May 2010 CHANGE OF NAME 12/05/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/05/1013 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY SHEILA ANDREWS / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY SHEILA ANDREWS / 01/10/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED MANDY SHEILA ANDREWS

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN ANDREWS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 23/02/07; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS; AMEND

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: G OFFICE CHANGED 27/11/06 DANESTREAM 24 KIVERNELL ROAD MILFORD ON SEA HAMPSHIRE SO41 0PQ

View Document

12/10/0612 October 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 FIRST GAZETTE

View Document

14/12/0514 December 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: G OFFICE CHANGED 27/04/05 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0523 March 2005 COMPANY NAME CHANGED SHORETRACK LIMITED CERTIFICATE ISSUED ON 23/03/05

View Document

23/02/0523 February 2005 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