TOTAL COMPUTING INTERNET LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/104 August 2010 APPLICATION FOR STRIKING-OFF

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUNT / 22/04/2010

View Document

06/04/106 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN HUNT

View Document

15/04/0915 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY SUSAN HUNT

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUNT / 01/06/2007

View Document

11/08/0811 August 2008 SECRETARY APPOINTED MR JONATHAN HUNT

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 COMPANY NAME CHANGED SWIFT-TECH (UK) LIMITED CERTIFICATE ISSUED ON 23/04/07

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/04/06

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: G OFFICE CHANGED 12/04/06 16 ST JOHN STREET LONDON EC1M 4NT

View Document

04/04/064 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/064 April 2006 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