TOTEM TECHNOLOGY LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED STEVEN MOSTER

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DYKSTRA

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY ASHOK MAKANJI

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
UNIT 100
CENTENNIAL AVENUE
ELSTREE
HERTFORDSHIRE
WD6 3SA

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MR PAUL MCKENNA

View Document

22/10/1422 October 2014 SECRETARY APPOINTED ASHOK MAKANJI

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN MARSHALL

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK MAKANJI

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED ELLEN MARIE INGERSOLL

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED PAUL BRIAN DYKSTRA

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY ASHOK MAKANJI

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR MUNIR SAMJI

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK MAKANJI / 06/04/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ASHOK MAKANJI / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNIR SAMJI / 06/04/2010

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM:
3 ELM COURT
ARDEN STREET
STRATFORD UPON AVON
WARWICKSHIRE CV37 6PA

View Document

30/06/0430 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM:
UNIT 14 INDUSTRIAL ESTATE
NATIONAL EXHIBITION
BIRMINGHAM
WEST MIDLANDS B40 1PJ

View Document

11/01/0211 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM:
12-50 KINGSGATE ROAD
KINGSTON UPON THAMES
SURREY KT2 5AA

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/0019 June 2000 ADOPT ARTICLES 08/05/00

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0030 March 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM:
15 LITTLE GREEN
RICHMOND
SURREY
TW9 1QH

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/12/9917 December 1999 AUDITOR'S RESIGNATION

View Document

15/10/9915 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

15/07/9915 July 1999 S80A AUTH TO ALLOT SEC 30/06/99

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM:
SPENCER HOUSE
23 SHEEN ROAD
RICHMOND
SURREY TW9 1BN

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 ALTER MEM AND ARTS 30/07/98

View Document

13/08/9813 August 1998 GUARANTEE/DEBENTURE 30/07/98

View Document

11/08/9811 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM:
UNIT 27 12 TAUNTON ROAD
METROPOLITAN CENTRE
GREENFORD
MIDDLESEX UB6 8UQ

View Document

26/06/9726 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 ALTER MEM AND ARTS 09/05/97

View Document

03/05/973 May 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/08/961 August 1996 ADOPT MEM AND ARTS 17/06/96

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

22/06/9622 June 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/06/9622 June 1996 REGISTERED OFFICE CHANGED ON 22/06/96 FROM:
UNIT 4 GARNT CLOSE
GREYCAINE ESTATE
WATFORD
HERTS WD2 4JL

View Document

22/06/9622 June 1996 SECRETARY RESIGNED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 SECRETARY RESIGNED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 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