TIC TECHNOLOGY LIMITED

Company Documents

DateDescription
26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/04/1619 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1612 April 2016 APPLICATION FOR STRIKING-OFF

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAEME BRIAN BISHKO / 01/07/2015

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/04/1418 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAEME BRIAN BISHKO / 01/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: G OFFICE CHANGED 21/08/07 10 MOUNT AVENUE LONDON W5 2RG

View Document

21/08/0721 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/08/0519 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0519 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: G OFFICE CHANGED 20/08/99 10 MOUNT AVENUE LONDON W5 2RG

View Document

20/08/9920 August 1999 S366A DISP HOLDING AGM 14/08/99

View Document

23/07/9923 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information