TECHRITE SOLUTIONS LIMITED

Company Documents

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

View Document

11/08/1411 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
51 ANCHOR ROAD
ALDRIDGE
WALSALL
WEST MIDLANDS
WS9 8PT

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/08/137 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/07/1216 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/07/1120 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JONATHAN TOWNROW / 14/07/2010

View Document

23/07/1023 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM:
REEVES STREET
BLOXWICH
WALSALL
WEST MIDLANDS WS3 2DL

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 COMPANY NAME CHANGED
DATEC COMPUTER SYSTEMS LIMITED
CERTIFICATE ISSUED ON 08/05/03

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

23/02/0123 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0017 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/09/9429 September 1994 S386 DISP APP AUDS 22/09/94

View Document

07/09/947 September 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/11/929 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9218 October 1992 ￯﾿ᄑ NC 1000/100000
02/10/92

View Document

18/10/9218 October 1992 NC INC ALREADY ADJUSTED 02/10/92

View Document

15/09/9215 September 1992 COMPANY NAME CHANGED
COMBINATION COMMUNICATIONS LIMIT
ED
CERTIFICATE ISSUED ON 16/09/92

View Document

25/08/9225 August 1992 ALTER MEM AND ARTS 07/08/92

View Document

25/08/9225 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM:
SOMERSET HOUSE
TEMPLE STREET
BIRMINGHAM
WEST MIDLANDS B2 5DP

View Document

25/08/9225 August 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information