TECHNOTRADE SERVICES LIMITED

Company Documents

DateDescription
22/07/1522 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/07/1431 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

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

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SHAHE OUZOUNIAN / 01/06/2011

View Document

01/11/101 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VARTAN OUZOUNIAN / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSETTE OUZOUNIAN / 01/10/2009

View Document

16/03/1016 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 DIRECTOR APPOINTED ROSETTE OUZOUNIAN

View Document

09/07/099 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR SHAHE OUZOUNIAN

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/11/084 November 2008 COMPANY NAME CHANGED THISTLE OAK LIMITED CERTIFICATE ISSUED ON 05/11/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / VARTAN OUZOUNIAN / 07/07/2008

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/08 FROM: GISTERED OFFICE CHANGED ON 11/07/2008 FROM 3 GREENOAK WAY LONDON SW19 5EN

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY APPOINTED SHAHE OUZOUNIAN LOGGED FORM

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED VARTAN OUZOUNIAN LOGGED FORM

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: G OFFICE CHANGED 12/02/08 122-126 TOOLEY STREET LONDON SE1 2TU

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 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