TLR HIGH TECHNOLOGY LIMITED

Company Documents

DateDescription
16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/03/136 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/03/124 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/03/115 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/03/1026 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM RICHARDSON / 25/03/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: KINGSCOTT DIX MALVERN VIEW BUSINESS PARK, STELLA WAY BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 7DQ UNITED KINGDOM

View Document

30/03/0930 March 2009 DIRECTOR RESIGNED COLIN PETER ADDISON

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: THE SHIELING ATCH LENCH ROAD CHURCH LENCH EVESHAM WORCS WR11 4UG UK

View Document

18/03/0918 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0917 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/091 March 2009 REGISTERED OFFICE CHANGED ON 01/03/09 FROM: UNIT 17 BOND INDUSTRIAL ESTATE WICKHAMFORD EVESHAM WR11 7RL

View Document

23/01/0923 January 2009 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

05/04/085 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED PROTECH (EVESHAM) LIMITED CERTIFICATE ISSUED ON 27/03/08

View Document

03/03/083 March 2008 SECRETARY RESIGNED SWIFT INCORPORATIONS LIMITED

View Document

03/03/083 March 2008 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