TECHSPRINT SYSTEMS LIMITED

Company Documents

DateDescription
23/12/1223 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/12/1126 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/12/1027 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/12/0926 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID BROWN / 26/12/2009

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BROWN / 02/06/2009

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: GISTERED OFFICE CHANGED ON 02/06/2009 FROM 15 RAVENOAK ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7DL UNITED KINGDOM

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN BROWN / 02/06/2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: GISTERED OFFICE CHANGED ON 08/04/2008 FROM 34 BLENHEIM ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7AN

View Document

02/01/082 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/05/0623 May 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 05/04/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: G OFFICE CHANGED 22/04/98 IVY COTTAGE,15 RAVENOAK ROAD CHEADLE HULME STOCKPORT CHESHIRE SK8 7DL

View Document

23/02/9823 February 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: G OFFICE CHANGED 24/01/97 33 LINKFIELD LANE REDHILL SURREY RH1 1JH

View Document

24/01/9724 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9613 October 1996 REGISTERED OFFICE CHANGED ON 13/10/96 FROM: G OFFICE CHANGED 13/10/96 188 OLD CHAPEL STREET EDGELEY STOCKPORT SK3 9LR

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 S386 DISP APP AUDS 19/01/95

View Document

24/01/9524 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9524 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/01/9524 January 1995

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: G OFFICE CHANGED 24/01/95 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD

View Document

22/12/9422 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9422 December 1994 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