TITAN SYSTEMS SOLUTIONS UK LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/10/1110 October 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

07/10/107 October 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/10/107 October 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/10/107 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006710,00009477

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SMITH / 19/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RONALD COOK / 01/07/2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

20/05/0820 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 22/05/07; CHANGE OF MEMBERS

View Document

09/09/079 September 2007 DIR APP WAIVE REG 76 28/08/07

View Document

09/09/079 September 2007 DIR APP WAIVE REG 76 28/08/07

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 AUDITOR'S RESIGNATION

View Document

31/07/0631 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: G OFFICE CHANGED 09/05/03 ONSLOW BRIDGE CHAMBERS BRIDGE STREET GUILDFORD SURREY GU1 4RA

View Document

28/06/0228 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0228 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 COMPANY NAME CHANGED VISICOM EUROPE LIMITED CERTIFICATE ISSUED ON 22/08/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: G OFFICE CHANGED 07/09/00 ONSLOW BRIDGE CHAMBERS BRIDGE STREET GUILDFORD SURREY GU1 4RA

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: G OFFICE CHANGED 17/07/00 22 FREDERICK SANGER ROAD THE SURREY RESEARCH PARK GUILDFORD GU2 5YD

View Document

10/07/0010 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/12/9815 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: G OFFICE CHANGED 26/05/98 SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD GUILDFORD SURREY GU2 5YG

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 AUDITOR'S RESIGNATION

View Document

27/06/9727 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 ADOPT MEM AND ARTS 19/01/96

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996

View Document

23/01/9623 January 1996 S386 DISP APP AUDS 12/12/95

View Document

23/01/9623 January 1996 S252 DISP LAYING ACC 12/12/95

View Document

23/01/9623 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/01/9623 January 1996 S366A DISP HOLDING AGM 12/12/95

View Document

07/11/957 November 1995

View Document

07/11/957 November 1995

View Document

07/11/957 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/11/957 November 1995 REGISTERED OFFICE CHANGED ON 07/11/95 FROM: G OFFICE CHANGED 07/11/95 45 UPLANDS WAY GRANGE PARK LONDON N21 1DU

View Document

03/07/953 July 1995 COMPANY NAME CHANGED INPLAN LIMITED CERTIFICATE ISSUED ON 04/07/95

View Document

07/06/957 June 1995

View Document

07/06/957 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/957 June 1995

View Document

07/06/957 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM: G OFFICE CHANGED 07/06/95 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

01/06/951 June 1995 Incorporation

View Document

01/06/951 June 1995 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