TOMORROW TECHNOLOGIES LIMITED

Company Documents

DateDescription
09/08/139 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

19/12/1219 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY MARILYN RAMDEEN

View Document

12/10/1112 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM C/O ACINTYA SUITE 307 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD UNITED KINGDOM

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 311A UXBRIDGE ROAD, MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8DS

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/10/108 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND RAMDEEN / 05/08/2010

View Document

16/10/0916 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DISS40 (DISS40(SOAD))

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

20/12/0720 December 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: G OFFICE CHANGED 25/07/06 92 BECMEAD AVENUE KENTON HARROW MIDDLESEX HA3 8HB

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: G OFFICE CHANGED 19/07/06 ALPHA HOUSE 646C KINGSBURY ROAD LONDON NW9 9HN

View Document

22/11/0522 November 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 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