TELECOM PROTECTION TECHNOLOGIES LIMITED

Company Documents

DateDescription
27/01/1427 January 2014 APPLICATION FOR STRIKING-OFF

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

14/11/1214 November 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE EATON

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL PETERS / 31/08/2010

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JONATHON GREENWOOD / 31/08/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JONATHON GREENWOOD / 31/08/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DOUGLAS EATON / 31/08/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WARREN ACKRILL / 31/08/2010

View Document

30/11/1030 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/09/0921 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: G OFFICE CHANGED 12/12/01 CAVENDISH ROAD STEVENAGE HERTFORDSHIRE SG1 2ES

View Document

12/12/0112 December 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

11/12/0111 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0115 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 ADOPT MEM AND ARTS 11/11/93

View Document

28/05/9628 May 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/11/93

View Document

28/05/9628 May 1996 VARYING SHARE RIGHTS AND NAMES 11/11/93

View Document

22/02/9622 February 1996 RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/04/9528 April 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

28/04/9528 April 1995 SECRETARY RESIGNED

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/06/9427 June 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

17/06/9417 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/12/931 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9327 October 1993 COMPANY NAME CHANGED BLESSACRE LIMITED CERTIFICATE ISSUED ON 27/10/93

View Document

26/10/9326 October 1993 REGISTERED OFFICE CHANGED ON 26/10/93 FROM: G OFFICE CHANGED 26/10/93 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

08/09/938 September 1993 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