TITAN COMPUTERS 2K LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1318 December 2013 APPLICATION FOR STRIKING-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/04/133 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDELKADER MEZENNER / 20/08/2012

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 16 HIGH STREET HORNSEY LONDON N8 7PB

View Document

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

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR YAZID MEZENNER

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR ABDELKADER MEZENNER

View Document

22/04/1122 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/04/119 April 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/03/1025 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YAZID MEZENNER / 01/10/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / YAZID MEZENNER / 28/02/2009

View Document

06/03/096 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ZOULIKHA BELHIMER / 20/02/2009

View Document

28/05/0828 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/01/0625 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0625 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: G OFFICE CHANGED 25/01/06 349C HIGH ROAD WOODGREEN LONDON N22 8JA

View Document

25/01/0625 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: G OFFICE CHANGED 19/03/02 28 SHERRINGHAM AVENUE LONDON N17 9RN

View Document

19/03/0219 March 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/07/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 COMPANY NAME CHANGED CLEAR AIM LIMITED CERTIFICATE ISSUED ON 29/10/99

View Document

27/01/9927 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9927 January 1999 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