TITAN TECHNOLOGY SERVICE LIMITED

Company Documents

DateDescription
22/08/1322 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

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

View Accounts

23/08/1223 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

07/08/127 August 2012 COMPANY NAME CHANGED TITANIK TECHNOLOGY SERVICES LTD CERTIFICATE ISSUED ON 07/08/12

View Document

25/07/1225 July 2012 COMPANY NAME CHANGED 04497168 LIMITED CERTIFICATE ISSUED ON 25/07/12

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/07/122 July 2012 22/08/11 NO CHANGES

View Document

28/06/1228 June 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR JAMES DICKINS

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR LANA ZAMBA

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY ADMINISTRATIVE OFFICE LIMITED

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR INTERNATIONAL CONSULTING SERVICES LIMITED

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM, CORNWALL BUILDINGS, 45-51 NEWHALL STREET, OFFICE B3, BIRMINGHAM, B3 3QR

View Document

07/09/107 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADMINISTRATIVE OFFICE LIMITED / 22/08/2010

View Document

06/09/106 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERNATIONAL CONSULTING SERVICES LIMITED / 22/08/2010

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MRS LANA ZAMBA

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: CORNWALL BUILDINGS, 45-51 NEWHALL STREET, OFFICE 330, BIRMINGHAM, B3 3QR

View Document

28/08/0728 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 7 BOWER MOUNT ROAD, MAIDSTONE, KENT, ME16 8 AX

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 90C BURY OLD ROAD, MANCHESTER, LANCASHIRE M8 5BW

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 73-75 PRINCESS STREET, ST PETER'S SQUARE, MANCHESTER, GTR MANCHESTER M2 4EG

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 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