TECHNOLOGY INVESTMENT & MANAGEMENT LIMITED

Company Documents

DateDescription
22/06/1422 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/06/131 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/06/123 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/07/1110 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AIKEN MCKINLEY / 01/01/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 27/05/07; CHANGE OF MEMBERS

View Document

09/10/079 October 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM:
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON NW1 3ER

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM:
50 BROADWAY
WESTMINSTER
LONDON
SW1H 0BL

View Document

17/02/0617 February 2006 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/02/0614 February 2006 ORDER OF COURT - RESTORATION 11/02/06

View Document

30/08/0530 August 2005 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/0517 May 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/0419 October 2004 APPLICATION FOR STRIKING-OFF

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM:
1 DEAN FARRAR STREET
LONDON
SW1H 0DY

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 28/02/99

View Document

13/12/9913 December 1999 ￯﾿ᄑ NC 250000/1000000
01/12/99

View Document

13/12/9913 December 1999 NC INC ALREADY ADJUSTED 01/12/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 ￯﾿ᄑ NC 50000/250000
17/12/98

View Document

18/01/9918 January 1999 NC INC ALREADY ADJUSTED 17/12/98

View Document

21/12/9821 December 1998 ￯﾿ᄑ NC 50000/200000
17/12

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM:
SUITE 3.5 CITY GATE HOUSE
39-45 FINSBURY SQUARE
LONDON
EC2A 1UU

View Document

24/11/9824 November 1998 ￯﾿ᄑ NC 100/50000
19/11/98

View Document

24/11/9824 November 1998 NC INC ALREADY ADJUSTED 19/11/98

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 COMPANY NAME CHANGED
HEXAGON 214 LIMITED
CERTIFICATE ISSUED ON 24/07/98

View Document

27/05/9827 May 1998 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