TECHNOSIGN LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1526 April 2015 APPLICATION FOR STRIKING-OFF

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/03/142 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARLENE ROGERS / 30/09/2013

View Document

02/03/142 March 2014 APPOINTMENT TERMINATED, SECRETARY DENISE ROGERS

View Document

02/03/142 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/02/1324 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/04/123 April 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/02/1114 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM ROGERS / 07/02/2010

View Document

08/03/108 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARLENE ROGERS / 07/02/2010

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: G OFFICE CHANGED 14/01/08 UNIT 3 35A STANBRIDGE ROAD LEIGHTON BUZZARD BEDS LU7 8PZ

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9225 February 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

26/02/9026 February 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

04/09/894 September 1989 REGISTERED OFFICE CHANGED ON 04/09/89 FROM: G OFFICE CHANGED 04/09/89 MIDSUMMER HOUSE 437A MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES MK9 3BN

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

28/07/8928 July 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

10/10/8610 October 1986 REGISTERED OFFICE CHANGED ON 10/10/86 FROM: G OFFICE CHANGED 10/10/86 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

28/08/8628 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/08/8615 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8613 August 1986 CERTIFICATE OF 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