TECHNOLOGY CONSULTING LIMITED

Company Documents

DateDescription
10/10/1110 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2011:LIQ. CASE NO.1

View Document

18/08/1018 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008232

View Document

18/08/1018 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR

View Document

18/08/1018 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/01/1027 January 2010 PREVEXT FROM 30/04/2009 TO 31/10/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/0113 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0113 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0113 November 2001 RECON 08/11/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/09/993 September 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: G OFFICE CHANGED 22/02/99 THE MALL CAMDEN PASSAGE LONDON N1 0PD

View Document

20/08/9820 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: G OFFICE CHANGED 12/06/98 THE MALL CAMDEN PASSAGE LONDON N1 0PD

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 REGISTERED OFFICE CHANGED ON 30/09/97 FROM: G OFFICE CHANGED 30/09/97 18 CECILE PARK CROUGH END LONDON W8

View Document

30/09/9730 September 1997 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/09/9514 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

05/09/955 September 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: G OFFICE CHANGED 21/09/94 CORPORATE HOUSE 419/421 HIGH ROAD HARROW MIDDLESEX HA3 6EL

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 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